Advanced company searchLink opens in new window

FULCRUM DATA FORENSICS LIMITED

Company number 06242738

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
27 Feb 2024 AA Micro company accounts made up to 31 May 2023
14 Jun 2023 CS01 Confirmation statement made on 10 May 2023 with updates
31 Mar 2023 AA Micro company accounts made up to 31 May 2022
26 Aug 2022 CH01 Director's details changed for Ms Oonagh Melissa Goodman on 18 August 2022
26 Aug 2022 CH01 Director's details changed for Mr Patrick John Eliot Beardmore on 18 August 2022
26 Aug 2022 AD01 Registered office address changed from 15 Downs Way Close Tadworth Surrey KT20 5DR United Kingdom to 40 Occam Road Surrey Technology Centre Guildford Surrey GU2 7YG on 26 August 2022
26 Aug 2022 AA Micro company accounts made up to 31 May 2021
26 Aug 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
26 Aug 2022 RT01 Administrative restoration application
12 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2022 CH01 Director's details changed for Ms Oonagh Melissa Goodman on 22 February 2022
22 Feb 2022 PSC04 Change of details for Mr Patrick John Eliot Beardmore as a person with significant control on 22 February 2022
22 Feb 2022 CH01 Director's details changed for Mr Patrick John Eliot Beardmore on 22 February 2022
22 Feb 2022 CH03 Secretary's details changed for Ms Oonagh Melissa Goodman on 22 February 2022
22 Feb 2022 AD01 Registered office address changed from Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX United Kingdom to 15 Downs Way Close Tadworth Surrey KT20 5DR on 22 February 2022
20 Jan 2022 PSC04 Change of details for Mr Patrick John Eliot Beardmore as a person with significant control on 20 January 2022
20 Jan 2022 CH01 Director's details changed for Ms Oonagh Melissa Goodman on 20 January 2022
20 Jan 2022 CH03 Secretary's details changed for Ms Oonagh Melissa Goodman on 20 January 2022
20 Jan 2022 CH01 Director's details changed for Mr Patrick John Eliot Beardmore on 20 January 2022
20 Jan 2022 AD01 Registered office address changed from Regency House 61a Walton Street Walton-on-the-Hill Surrey KT20 7RZ United Kingdom to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 20 January 2022
10 May 2021 CS01 Confirmation statement made on 10 May 2021 with updates
10 May 2021 CH01 Director's details changed for Ms Oonagh Melissa Goodman on 10 May 2021
26 Feb 2021 AA Micro company accounts made up to 31 May 2020