Advanced company searchLink opens in new window

FULKRUM TECHNICAL RESOURCES LTD

Company number 07538602

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)
22 Oct 2014 SH02 Sub-division of shares on 28 September 2014
22 Oct 2014 SH01 Statement of capital following an allotment of shares on 28 September 2014
  • GBP 2,000
09 Oct 2014 SH08 Change of share class name or designation
09 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The company to enter into a shareholders agreement. After the re-allotment of shares have taken place, all 2,000 shares by subdivided into shares with a par value of £00.00.1, meaning the issued share capital will be split equally between andrew bethel and owen gibbons. 28/09/2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Jun 2014 AP01 Appointment of Mr Paul Arthur Jennings as a director
08 May 2014 AA01 Previous accounting period shortened from 28 February 2014 to 31 December 2013
25 Feb 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 10
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
25 Oct 2013 MR04 Satisfaction of charge 1 in full
11 Jul 2013 MR01 Registration of charge 075386020002
29 May 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
29 May 2013 CH03 Secretary's details changed for Jodie Roberts on 4 August 2012
24 Aug 2012 CH01 Director's details changed for Mr Andrew John Lennon Bethel on 23 August 2012
23 Aug 2012 CH01 Director's details changed for Mr Owen Lloyd Gibbons on 23 August 2012
24 Jul 2012 AA Total exemption small company accounts made up to 29 February 2012
10 Jul 2012 AP01 Appointment of Mr Andrew John Lennon Bethel as a director
17 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
28 Feb 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
14 Sep 2011 AP03 Appointment of Jodie Roberts as a secretary
27 May 2011 CH01 Director's details changed for Mr Owen Lloyd Gibbons on 27 May 2011
22 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)