FULCRUM PUBLISHING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/07/2528 July 2025 | Unaudited abridged accounts made up to 2025-02-28 |
| 07/03/257 March 2025 | Director's details changed for Christina Antonia De La Mere on 2025-03-06 |
| 06/03/256 March 2025 | Director's details changed for Christina Antonia De La Mare on 2025-03-05 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 27/02/2527 February 2025 | Director's details changed for Christina Antonia De La Mare on 2025-02-26 |
| 26/02/2526 February 2025 | Director's details changed for Christina Antonia De La Mare on 2025-02-26 |
| 26/02/2526 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
| 31/08/2431 August 2024 | Total exemption full accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 15/02/2415 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
| 27/04/2327 April 2023 | Total exemption full accounts made up to 2023-02-28 |
| 09/03/239 March 2023 | Confirmation statement made on 2023-02-19 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 22/11/2222 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 27/09/2227 September 2022 | Registered office address changed from C/O Blenheim Elm House 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA England to Raw Space 111 Gloucester Road Bishopston Bristol BS7 8AT on 2022-09-27 |
| 04/03/224 March 2022 | Confirmation statement made on 2022-02-19 with updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 14/06/2114 June 2021 | Micro company accounts made up to 2021-02-28 |
| 14/06/2114 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 23/02/2123 February 2021 | CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES |
| 14/09/2014 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 30/03/2030 March 2020 | SUB-DIVISION 25/02/20 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
| 18/10/1918 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
| 26/10/1826 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
| 25/09/1725 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 14/10/1614 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 18/03/1618 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 29/06/1529 June 2015 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM C/O BLENHEIM THE COURT ANNEX THE GREEN STOKE GIFFORD BRISTOL BS34 8PD UNITED KINGDOM |
| 29/06/1529 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA ANTONIA DE LA MERE / 19/02/2015 |
| 19/02/1519 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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