-
FULKRUM TECHNICAL RESOURCES LTD - 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07538602
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 167-169 Great Portland Street
- 5th Floor
- London
- W1W 5PF
- England 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England UK
Management
- Geschäftsführung
- BETHEL, Andrew John Lennon
- GIBBONS, Owen Lloyd
- ROBINSON, Tony James
- Prokuristen
- VILLETTE, Cheryl
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 22.02.2011
- Alter der Firma 2011-02-22 13 Jahre
- SIC/NACE
- 71122
Eigentumsverhältnisse
- Beneficial Owners
- Mr Owen Lloyd Gibbons
- Mr Andrew John Lennon Bethel
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2012-02-22
- Jahresmeldung
- Fälligkeit: 2025-04-02
- Letzte Einreichung: 2024-03-19
-
FULKRUM TECHNICAL RESOURCES LTD Firmenbeschreibung
- FULKRUM TECHNICAL RESOURCES LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07538602. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 22.02.2011 registriert. Das Unternehmen ist mit dem SIC/NACE Code "71122" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 28.02.2013 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 22.02.2012.Die Firma kann schriftlich über 167-169 Great Portland Street erreicht werden.
Jetzt sichern FULKRUM TECHNICAL RESOURCES LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Fulkrum Technical Resources Ltd - 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, Grossbritannien
- 2011-02-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu FULKRUM TECHNICAL RESOURCES LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
change-to-a-person-with-significant-control (2024-07-15) - PSC04
-
change-person-director-company-with-change-date (2024-07-15) - CH01
-
change-person-secretary-company-with-change-date (2024-07-15) - CH03
-
change-registered-office-address-company-with-date-old-address-new-address (2024-07-15) - AD01
-
confirmation-statement-with-no-updates (2024-03-20) - CS01
keyboard_arrow_right 2023
-
mortgage-satisfy-charge-full (2023-05-05) - MR04
-
accounts-with-accounts-type-group (2023-12-12) - AA
-
mortgage-satisfy-charge-full (2023-08-30) - MR04
-
confirmation-statement-with-no-updates (2023-03-30) - CS01
keyboard_arrow_right 2022
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-12-05) - MR01
-
accounts-with-accounts-type-group (2022-10-20) - AA
-
appoint-person-director-company-with-name-date (2022-07-26) - AP01
-
termination-director-company-with-name-termination-date (2022-07-20) - TM01
-
confirmation-statement-with-no-updates (2022-03-24) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-group (2021-10-01) - AA
-
appoint-person-secretary-company-with-name-date (2021-06-28) - AP03
-
termination-secretary-company-with-name-termination-date (2021-06-28) - TM02
-
mortgage-satisfy-charge-full (2021-06-07) - MR04
-
confirmation-statement-with-updates (2021-04-22) - CS01
-
change-person-director-company-with-change-date (2021-04-21) - CH01
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-02-18) - PSC04
-
change-person-director-company-with-change-date (2020-02-18) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-06-10) - AA
-
confirmation-statement-with-updates (2020-02-20) - CS01
-
confirmation-statement-with-updates (2020-03-20) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-02-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-14) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-04-09) - AA
-
confirmation-statement-with-no-updates (2018-02-28) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
-
appoint-person-director-company-with-name-date (2017-09-20) - AP01
-
termination-director-company-with-name-termination-date (2017-09-20) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-05) - MR01
-
confirmation-statement-with-updates (2017-03-15) - CS01
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-11-16) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-02) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-26) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-05) - MR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-29) - AA
-
gazette-filings-brought-up-to-date (2015-06-27) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-24) - AR01
-
gazette-notice-compulsory (2015-06-23) - GAZ1
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-10-22) - SH01
-
appoint-person-director-company-with-name (2014-06-18) - AP01
-
resolution (2014-10-09) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
change-account-reference-date-company-previous-shortened (2014-05-08) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-25) - AR01
-
capital-name-of-class-of-shares (2014-10-09) - SH08
-
capital-alter-shares-subdivision (2014-10-22) - SH02
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-29) - AA
-
mortgage-satisfy-charge-full (2013-10-25) - MR04
-
mortgage-create-with-deed-with-charge-number (2013-07-11) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-29) - AR01
-
change-person-secretary-company-with-change-date (2013-05-29) - CH03
keyboard_arrow_right 2012
-
legacy (2012-05-17) - MG01
-
change-person-director-company-with-change-date (2012-08-24) - CH01
-
change-person-director-company-with-change-date (2012-08-23) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-07-24) - AA
-
appoint-person-director-company-with-name (2012-07-10) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-28) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-02-22) - NEWINC
-
change-person-director-company-with-change-date (2011-05-27) - CH01
-
appoint-person-secretary-company-with-name (2011-09-14) - AP03