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)
15 Apr 2019 AP01 Appointment of Ms Hazel Jayne Griffiths as a director on 20 March 2019
15 Apr 2019 TM01 Termination of appointment of Ian Foster as a director on 20 March 2019
19 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Feb 2019 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 10,000,185.16681
04 Jan 2019 AA Full accounts made up to 31 March 2018
22 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 10,000,139.13000
18 Oct 2018 CH01 Director's details changed for Mr Martin John Harrison on 24 September 2018
16 Oct 2018 SH10 Particulars of variation of rights attached to shares
16 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2018 CS01 Confirmation statement made on 12 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 03/11/2020.
15 Jun 2018 MR01 Registration of charge 037057150006, created on 4 June 2018
23 Nov 2017 AA Full accounts made up to 31 March 2017
17 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with updates
15 Aug 2017 TM01 Termination of appointment of Martin Thomas Donnachie as a director on 31 July 2017
15 Aug 2017 AP01 Appointment of Mr Ian Foster as a director on 1 August 2017
07 Jan 2017 AA Full accounts made up to 31 March 2016
21 Oct 2016 CH01 Director's details changed for Mr Martin Thomas Donnachie on 21 October 2016
23 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
12 Apr 2016 MR01 Registration of charge 037057150005, created on 11 April 2016
05 Apr 2016 AD02 Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE
01 Apr 2016 AD01 Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to 2 Europa View Sheffield Business Park Sheffield S91 1XH on 1 April 2016
24 Mar 2016 SH10 Particulars of variation of rights attached to shares
24 Mar 2016 SH01 Statement of capital following an allotment of shares on 7 March 2016
  • GBP 10,000,139.13
24 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Nov 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10,000,100