FULCRUM INFRASTRUCTURE GROUP SERVICES LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

07/04/257 April 2025 Director's details changed for Mr Christophe De Carmoy on 2025-04-07

View Document

14/10/2414 October 2024 Accounts for a small company made up to 2024-03-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

12/04/2412 April 2024 Registered office address changed from 4th Floor 105 Piccadilly London W1J 7NJ United Kingdom to 105 Piccadilly London W1J 7NJ on 2024-04-12

View Document

17/11/2317 November 2023 Accounts for a small company made up to 2023-03-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

23/11/2223 November 2022 Appointment of Mr Christophe De Carmoy as a director on 2022-11-22

View Document

23/11/2223 November 2022 Termination of appointment of Richard Mark Ashcroft as a director on 2022-11-22

View Document

01/10/221 October 2022 Accounts for a small company made up to 2022-03-31

View Document

23/09/2123 September 2021 Accounts for a small company made up to 2021-03-31

View Document

21/08/1921 August 2019 CORPORATE SECRETARY APPOINTED FULCRUM INFRASTRUCTURE MANAGEMENT LIMITED

View Document

18/07/1918 July 2019 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

18/07/1918 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FULCRUM INFRASTRUCTURE GROUP LIMITED

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED SARAH ANN BEAUMONT

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

16/07/1916 July 2019 CURRSHO FROM 31/05/2020 TO 31/03/2020

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

19/06/1919 June 2019 COMPANY NAME CHANGED AGHOCO 1837 LIMITED CERTIFICATE ISSUED ON 19/06/19

View Document

20/05/1920 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company