- Company Overview for FULKRUM TECHNICAL RESOURCES LTD (07538602)
- Filing history for FULKRUM TECHNICAL RESOURCES LTD (07538602)
- People for FULKRUM TECHNICAL RESOURCES LTD (07538602)
- Charges for FULKRUM TECHNICAL RESOURCES LTD (07538602)
- More for FULKRUM TECHNICAL RESOURCES LTD (07538602)
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) |
---|---|---|---|
24 Dec 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
15 Jul 2024 | PSC04 | Change of details for Mr Andrew John Lennon Bethel as a person with significant control on 15 July 2024 | |
15 Jul 2024 | CH01 | Director's details changed for Mr Andrew John Lennon Bethel on 15 July 2024 | |
15 Jul 2024 | CH03 | Secretary's details changed for Mrs Cheryl Villette on 15 July 2024 | |
15 Jul 2024 | PSC04 | Change of details for Mr Owen Lloyd Gibbons as a person with significant control on 15 July 2024 | |
15 Jul 2024 | CH01 | Director's details changed for Mr Owen Lloyd Gibbons on 15 July 2024 | |
15 Jul 2024 | CH01 | Director's details changed for Mr Tony James Robinson on 15 July 2024 | |
15 Jul 2024 | AD01 | 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 15 July 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
12 Dec 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
30 Aug 2023 | MR04 | Satisfaction of charge 075386020006 in full | |
05 May 2023 | MR04 | Satisfaction of charge 075386020005 in full | |
30 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
05 Dec 2022 | MR01 | Registration of charge 075386020007, created on 25 November 2022 | |
05 Dec 2022 | MR01 | Registration of charge 075386020008, created on 25 November 2022 | |
20 Oct 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
26 Jul 2022 | AP01 | Appointment of Mr Tony James Robinson as a director on 4 July 2022 | |
20 Jul 2022 | TM01 | Termination of appointment of Timothy Bevan Davies as a director on 4 July 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
01 Oct 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
28 Jun 2021 | AP03 | Appointment of Mrs Cheryl Villette as a secretary on 25 June 2021 | |
28 Jun 2021 | TM02 | Termination of appointment of Jodie Gibbons as a secretary on 25 June 2021 | |
07 Jun 2021 | MR04 | Satisfaction of charge 075386020003 in full | |
22 Apr 2021 | CS01 | Confirmation statement made on 19 March 2021 with updates | |
21 Apr 2021 | CH01 | Director's details changed for Mr Andrew John Lennon Bethel on 21 April 2021 |