THE FULKER CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | Change of details for Fulker Consultancy Holdings Ltd as a person with significant control on 2023-11-23 |
04/09/254 September 2025 New | Second filing of Confirmation Statement dated 2022-10-17 |
16/05/2516 May 2025 | Satisfaction of charge 1 in full |
07/04/257 April 2025 | Accounts for a small company made up to 2024-03-31 |
11/11/2411 November 2024 | Registration of charge 046680550002, created on 2024-11-06 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
30/12/2330 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
22/12/2322 December 2023 | Director's details changed for Mr. Samuel Davy Bailey on 2023-12-18 |
22/12/2322 December 2023 | Director's details changed for Mr. Richard Scott Russell on 2023-12-18 |
22/12/2322 December 2023 | Director's details changed for Mr Richard Douglas Fulker on 2023-12-18 |
23/11/2323 November 2023 | Registered office address changed from China Works Black Prince Road Vauxhall London SE1 7SJ England to Uncommon Long Lane London SE1 4PG on 2023-11-23 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-08 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-08 with updates |
02/10/212 October 2021 | Change of details for Fulker Consultancy Holdings Ltd as a person with significant control on 2021-10-02 |
28/09/2128 September 2021 | Change of details for Fulker Consultancy Holdings Ltd as a person with significant control on 2021-08-18 |
04/05/214 May 2021 | Registered office address changed from , Windmill House, 129-130 Windmill Street, Gravesend, Kent, DA12 1BL to Uncommon Long Lane London SE1 4PG on 2021-05-04 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/08/1922 August 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
16/10/1816 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
04/12/174 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/03/1615 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/03/1510 March 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/02/1417 February 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/02/1322 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/02/1227 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/03/1115 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/03/108 March 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DOUGLAS FULKER / 17/02/2010 |
22/06/0922 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/02/0917 February 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
12/09/0812 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
13/05/0813 May 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
28/09/0728 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/06/0718 June 2007 | DIRECTOR RESIGNED |
16/03/0716 March 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | REGISTERED OFFICE CHANGED ON 01/02/07 FROM: 57 WINDMILL STREET GRAVESEND KENT DA12 1BB |
01/02/071 February 2007 | |
19/01/0719 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/03/0613 March 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
15/12/0515 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
27/09/0527 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/07/0519 July 2005 | NEW DIRECTOR APPOINTED |
19/07/0519 July 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
19/07/0519 July 2005 | ARTICLES OF ASSOCIATION |
12/05/0512 May 2005 | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
18/02/0518 February 2005 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/03/04 |
18/02/0518 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/04/0413 April 2004 | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS |
13/05/0313 May 2003 | NEW SECRETARY APPOINTED |
13/05/0313 May 2003 | NEW DIRECTOR APPOINTED |
13/05/0313 May 2003 | |
13/05/0313 May 2003 | REGISTERED OFFICE CHANGED ON 13/05/03 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY |
26/02/0326 February 2003 | DIRECTOR RESIGNED |
26/02/0326 February 2003 | SECRETARY RESIGNED |
17/02/0317 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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