NOVA FULCRUM 71 LLP

Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/07/2410 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Termination of appointment of Ann Walker as a member on 2023-03-22

View Document

24/02/2224 February 2022 Termination of appointment of Anita Lucia Lewis as a member on 2021-04-01

View Document

24/02/2224 February 2022 Appointment of Aviano Limited as a member on 2021-04-01

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

02/10/192 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

27/07/1827 July 2018 LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP COLLEY / 09/08/2017

View Document

26/07/1826 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, LLP MEMBER GRAHAM PACKER

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

27/02/1827 February 2018 LLP MEMBER APPOINTED ANITA LUCIA LEWIS

View Document

21/02/1821 February 2018

View Document

28/12/1728 December 2017 CURRSHO FROM 31/07/2018 TO 31/03/2018

View Document

21/09/1721 September 2017 LLP MEMBER APPOINTED ANN WALKER

View Document

21/09/1721 September 2017 LLP MEMBER APPOINTED SANDY FIFIELD

View Document

05/09/175 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC4180510001

View Document

05/09/175 September 2017 LLP MEMBER APPOINTED MARY ANGELA LILLEY

View Document

24/08/1724 August 2017 LLP MEMBER APPOINTED JANE DAVIS

View Document

24/08/1724 August 2017 LLP MEMBER APPOINTED LOUISE HATCHETT

View Document

24/08/1724 August 2017 LLP MEMBER APPOINTED JAMES HAMILTON WESTON

View Document

24/08/1724 August 2017 LLP MEMBER APPOINTED MR SIMON JOHN COX

View Document

23/08/1723 August 2017 LLP MEMBER APPOINTED PHILIP COLLEY

View Document

23/08/1723 August 2017 LLP MEMBER APPOINTED STEPHEN HARRISON

View Document

23/08/1723 August 2017 LLP MEMBER APPOINTED COUNTESS STEPHANIE CAROLINE GREY

View Document

23/08/1723 August 2017 LLP MEMBER APPOINTED THOMAS MATLEY

View Document

05/07/175 July 2017 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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