FULKRUM TECHNICAL RESOURCES LTD
Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Confirmation statement made on 2025-03-19 with updates |
24/12/2424 December 2024 | Group of companies' accounts made up to 2023-12-31 |
15/07/2415 July 2024 | Change of details for Mr Andrew John Lennon Bethel as a person with significant control on 2024-07-15 |
15/07/2415 July 2024 | Change of details for Mr Owen Lloyd Gibbons as a person with significant control on 2024-07-15 |
15/07/2415 July 2024 | Director's details changed for Mr Andrew John Lennon Bethel on 2024-07-15 |
15/07/2415 July 2024 | Director's details changed for Mr Tony James Robinson on 2024-07-15 |
15/07/2415 July 2024 | Director's details changed for Mr Owen Lloyd Gibbons on 2024-07-15 |
15/07/2415 July 2024 | Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-07-15 |
15/07/2415 July 2024 | Secretary's details changed for Mrs Cheryl Villette on 2024-07-15 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-19 with no updates |
12/12/2312 December 2023 | Group of companies' accounts made up to 2022-12-31 |
30/08/2330 August 2023 | Satisfaction of charge 075386020006 in full |
05/05/235 May 2023 | Satisfaction of charge 075386020005 in full |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/12/225 December 2022 | Registration of charge 075386020008, created on 2022-11-25 |
05/12/225 December 2022 | Registration of charge 075386020007, created on 2022-11-25 |
20/10/2220 October 2022 | Group of companies' accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Group of companies' accounts made up to 2020-12-31 |
28/06/2128 June 2021 | Appointment of Mrs Cheryl Villette as a secretary on 2021-06-25 |
28/06/2128 June 2021 | Termination of appointment of Jodie Gibbons as a secretary on 2021-06-25 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/06/2010 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES |
18/02/2018 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BEVAN DAVIES / 18/02/2020 |
18/02/2018 February 2020 | PSC'S CHANGE OF PARTICULARS / MR OWEN LLOYD GIBBONS / 18/02/2020 |
18/02/2018 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN LLOYD GIBBONS / 18/02/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/06/1914 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/04/189 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/09/1720 September 2017 | APPOINTMENT TERMINATED, DIRECTOR PAUL JENNINGS |
20/09/1720 September 2017 | DIRECTOR APPOINTED MR TIM BEVAN DAVIES |
05/04/175 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 075386020006 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/11/1616 November 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075386020002 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/05/1626 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 075386020005 |
26/05/1626 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 075386020004 |
05/05/165 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 075386020003 |
02/05/162 May 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/06/1527 June 2015 | DISS40 (DISS40(SOAD)) |
24/06/1524 June 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
23/06/1523 June 2015 | FIRST GAZETTE |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/10/1422 October 2014 | SUB-DIVISION 28/09/14 |
22/10/1422 October 2014 | 28/09/14 STATEMENT OF CAPITAL GBP 2000 |
09/10/149 October 2014 | ADOPT ARTICLES 28/09/2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/06/1418 June 2014 | DIRECTOR APPOINTED MR PAUL ARTHUR JENNINGS |
08/05/148 May 2014 | PREVSHO FROM 28/02/2014 TO 31/12/2013 |
25/02/1425 February 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
25/10/1325 October 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
11/07/1311 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 075386020002 |
29/05/1329 May 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
29/05/1329 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / JODIE ROBERTS / 04/08/2012 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
24/08/1224 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN LENNON BETHEL / 23/08/2012 |
23/08/1223 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN LLOYD GIBBONS / 23/08/2012 |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
10/07/1210 July 2012 | DIRECTOR APPOINTED MR ANDREW JOHN LENNON BETHEL |
17/05/1217 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/02/1228 February 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
14/09/1114 September 2011 | SECRETARY APPOINTED JODIE ROBERTS |
27/05/1127 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN LLOYD GIBBONS / 27/05/2011 |
22/02/1122 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FULKRUM TECHNICAL RESOURCES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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