FULCRUM TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
08/08/248 August 2024 | Confirmation statement made on 2024-07-04 with no updates |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-08-31 |
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 |
26/02/2426 February 2024 | Micro company accounts made up to 2022-08-31 |
06/09/236 September 2023 | Compulsory strike-off action has been discontinued |
06/09/236 September 2023 | Compulsory strike-off action has been discontinued |
05/09/235 September 2023 | Confirmation statement made on 2023-07-04 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
28/11/2228 November 2022 | Total exemption full accounts made up to 2021-08-31 |
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 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
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 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-04 with no updates |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
04/03/214 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
02/08/202 August 2020 | REGISTERED OFFICE CHANGED ON 02/08/2020 FROM 127A FREEMANS HOUSE HIGH STREET HUNGERFORD WEST BERKSHIRE RG17 0DL ENGLAND |
02/08/202 August 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
24/03/2024 March 2020 | PREVEXT FROM 30/06/2019 TO 31/08/2019 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/08/1721 August 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/08/2017 |
07/08/177 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN MARIE PROSSER |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHARLES PROSSER |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
07/04/167 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
31/03/1631 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARIE PROSSER / 31/03/2016 |
29/02/1629 February 2016 | REGISTERED OFFICE CHANGED ON 29/02/2016 FROM WALMESLEY HOUSE TEMPLETON KINTBURY WEST BERKSHIRE RG17 9SG |
06/08/156 August 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/08/141 August 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
15/04/1415 April 2014 | CURRSHO FROM 31/07/2014 TO 30/06/2014 |
20/03/1420 March 2014 | DIRECTOR APPOINTED MRS HELEN MARIE PROSSER |
04/07/134 July 2013 | 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