FULCRUM PRIVATE CLIENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

03/07/243 July 2024 Termination of appointment of Tobias Ingram as a director on 2024-07-02

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

01/03/231 March 2023 Registered office address changed from Nova North 11 Bressenden Place London SW1E 5BY England to First Floor, Canada House St. Leonards Road 20/20 Business Park Maidstone Kent ME16 0LS on 2023-03-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/12/2221 December 2022 Appointment of Mr Tobias Ingram as a director on 2022-12-15

View Document

01/12/221 December 2022 Termination of appointment of Daire Austin Dowling as a director on 2022-11-28

View Document

01/12/221 December 2022 Termination of appointment of James Leonard Corpe as a director on 2022-11-29

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

04/05/224 May 2022 Amended total exemption full accounts made up to 2018-02-28

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-21 with updates

View Document

28/03/2228 March 2022 Change of details for Mr Simon Ingram as a person with significant control on 2020-01-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAIRE AUSTIN / 12/05/2020

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

02/12/192 December 2019 DIRECTOR APPOINTED MR JAMES LEONARD CORPE

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON INGRAM

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR DAIRE AUSTIN

View Document

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JONATHAN JOSEPH INGRAM / 15/04/2019

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON INGRAM / 15/04/2019

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/11/1815 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/10/1713 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 4 GROSVENOR PLACE LONDON SW1X 7HJ ENGLAND

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR BARTON FACEY

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 50 FARRINGDON ROAD LONDON EC1M 3HE UNITED KINGDOM

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/10/1614 October 2016 01/10/16 STATEMENT OF CAPITAL GBP 50000

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR ANTHONY DAVID GOLDING

View Document

25/04/1625 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON INGREAM / 18/02/2016

View Document

17/02/1617 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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