Advanced company searchLink opens in new window

FULCRUM IT PARTNERS LTD

Company number 14054640

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)
21 May 2024 PSC01 Notification of Colin Gerard Hames as a person with significant control on 19 April 2022
02 May 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
19 Apr 2024 CH01 Director's details changed for Mr Adrian John Yule on 5 March 2024
28 Feb 2024 MR01 Registration of charge 140546400004, created on 26 February 2024
28 Feb 2024 MR01 Registration of charge 140546400005, created on 26 February 2024
19 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 09/05/2023
19 May 2023 MA Memorandum and Articles of Association
09 May 2023 CH01 Director's details changed for Dr Adrian John Yule on 9 May 2023
09 May 2023 CH01 Director's details changed for Mr Alexander Maarten Wit on 9 May 2023
09 May 2023 AD01 Registered office address changed from Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to 62 Cornhill London EC3V 3NH on 9 May 2023
09 May 2023 CERTNM Company name changed fulcrum pegasus LTD\certificate issued on 09/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-09
03 May 2023 CS01 Confirmation statement made on 18 April 2023 with updates
21 Apr 2023 MR01 Registration of charge 140546400003, created on 19 April 2023
06 Oct 2022 MR01 Registration of charge 140546400002, created on 4 October 2022
05 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: terms of the transactions contemplated by each of the various documents are hereby approved and the execution delivery & performance of the various documents is hereby authorised/ re: company business 01/07/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Oct 2022 MA Memorandum and Articles of Association
16 Sep 2022 AP01 Appointment of Mr Shane Paul Maine as a director on 13 September 2022
05 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub sivision/company business 29/06/2022
05 Jul 2022 PSC01 Notification of Shane Paul Maine as a person with significant control on 29 June 2022
05 Jul 2022 SH01 Statement of capital following an allotment of shares on 29 June 2022
  • GBP 1,000
05 Jul 2022 SH02 Sub-division of shares on 29 June 2022
04 Jul 2022 MR01 Registration of charge 140546400001, created on 1 July 2022
22 Apr 2022 PSC04 Change of details for Mr Alexander Maarten Wit as a person with significant control on 21 April 2022
21 Apr 2022 CH01 Director's details changed for Mr Alexander Maarten Wit on 21 April 2022
19 Apr 2022 AA01 Current accounting period shortened from 30 April 2023 to 31 December 2022