FULCRUM TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/03/2419 March 2024 Registered office address changed from Unit 1C Church Green Witney OX28 4YR England to Walmesley House Templeton Road Kintbury Hungerford RG17 9SG on 2024-03-19

View Document

26/02/2426 February 2024 Micro company accounts made up to 2022-08-31

View Document

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

05/09/235 September 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2021-08-31

View Document

14/10/2214 October 2022 Registered office address changed from The Rectory 1 Toomers Wharf Canal Walk Kintbury West Berkshire RG14 1DY United Kingdom to Unit 1C Church Green Witney OX28 4YR on 2022-10-14

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/10/2122 October 2021 Registered office address changed from Walmesley House Templeton Road, Kintbury Hungerford Berkshire RG17 9SG England to The Rectory 1 Toomers Wharf Canal Walk Kintbury West Berkshire RG14 1DY on 2021-10-22

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/08/202 August 2020 REGISTERED OFFICE CHANGED ON 02/08/2020 FROM 127A FREEMANS HOUSE HIGH STREET HUNGERFORD WEST BERKSHIRE RG17 0DL ENGLAND

View Document

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

24/03/2024 March 2020 PREVEXT FROM 30/06/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/08/1721 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/08/2017

View Document

07/08/177 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN MARIE PROSSER

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHARLES PROSSER

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARIE PROSSER / 31/03/2016

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM WALMESLEY HOUSE TEMPLETON KINTBURY WEST BERKSHIRE RG17 9SG

View Document

06/08/156 August 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/08/141 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

15/04/1415 April 2014 CURRSHO FROM 31/07/2014 TO 30/06/2014

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MRS HELEN MARIE PROSSER

View Document

04/07/134 July 2013 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