Advanced company searchLink opens in new window

FULCRUM GROUP HOLDINGS LIMITED

Company number 03705715

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)
17 Apr 2024 PSC07 Cessation of Fulcrum Utility Investments Limited as a person with significant control on 4 April 2024
17 Apr 2024 PSC02 Notification of Fulcrum Utility Group Limited as a person with significant control on 4 April 2024
12 Mar 2024 MR01 Registration of charge 037057150010, created on 28 February 2024
26 Oct 2023 AA Full accounts made up to 31 March 2023
23 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with updates
15 Aug 2023 AD02 Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
27 Jul 2023 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
06 Apr 2023 MR01 Registration of charge 037057150009, created on 5 April 2023
11 Jan 2023 SH08 Change of share class name or designation
11 Jan 2023 SH10 Particulars of variation of rights attached to shares
06 Jan 2023 AA Full accounts made up to 31 March 2022
05 Dec 2022 MR01 Registration of charge 037057150008, created on 2 December 2022
30 Nov 2022 AP02 Appointment of Fulcrum Utility Services Limited as a director on 30 November 2022
15 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with updates
31 Mar 2022 TM01 Termination of appointment of Jennifer Louise Cutler as a director on 31 March 2022
30 Mar 2022 AP01 Appointment of Mr Jonathan Jager as a director on 30 March 2022
31 Jan 2022 SH10 Particulars of variation of rights attached to shares
31 Jan 2022 SH08 Change of share class name or designation
31 Jan 2022 SH08 Change of share class name or designation
31 Jan 2022 SH10 Particulars of variation of rights attached to shares
28 Jan 2022 TM01 Termination of appointment of Terry Dugdale as a director on 24 January 2022
28 Oct 2021 AA Full accounts made up to 31 March 2021
26 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with updates
19 Jun 2021 MA Memorandum and Articles of Association
19 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association