Advanced company searchLink opens in new window

FUSSY LTD

Company number 12462889

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2024 CH01 Director's details changed for Mr Paul Cragg on 29 April 2024
29 Apr 2024 AD01 Registered office address changed from 214, the Pill Box 115 Coventry Road London E2 6GG England to 228 Mare Street Studios 213 Mare Street London E8 3JS on 29 April 2024
29 Apr 2024 PSC04 Change of details for Mr Matthew James Dominic Kennedy as a person with significant control on 29 April 2024
29 Apr 2024 CH01 Director's details changed for Dr Malcolm Anthony Wallace King on 29 April 2024
29 Apr 2024 CH01 Director's details changed for Mr Matthew James Dominic Kennedy on 29 April 2024
19 Apr 2024 MA Memorandum and Articles of Association
19 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Apr 2024 SH01 Statement of capital following an allotment of shares on 2 April 2024
  • GBP 5.30129
27 Mar 2024 AP01 Appointment of Dr Malcolm Anthony Wallace King as a director on 26 March 2024
27 Mar 2024 SH01 Statement of capital following an allotment of shares on 26 March 2024
  • GBP 5.22771
27 Mar 2024 SH01 Statement of capital following an allotment of shares on 26 March 2024
  • GBP 5.17068
04 Mar 2024 CS01 Confirmation statement made on 16 February 2024 with updates
09 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2024 SH01 Statement of capital following an allotment of shares on 20 December 2023
  • GBP 4.64145
10 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Dec 2023 MA Memorandum and Articles of Association
31 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 Dec 2023 MA Memorandum and Articles of Association
29 Nov 2023 SH01 Statement of capital following an allotment of shares on 28 September 2023
  • GBP 4.47986
27 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 October 2023
  • GBP 4.58058
01 Nov 2023 SH01 Statement of capital following an allotment of shares on 20 October 2023
  • GBP 4.47567
  • ANNOTATION Clarification a second filed SH01 was registered on 27/11/2023
26 Sep 2023 SH01 Statement of capital following an allotment of shares on 13 September 2023
  • GBP 4.37495
26 Sep 2023 SH01 Statement of capital following an allotment of shares on 1 September 2023
  • GBP 4.36523
07 Sep 2023 SH01 Statement of capital following an allotment of shares on 29 August 2023
  • GBP 4.35081