Advanced company searchLink opens in new window

ASSOCIATED FOREIGN EXCHANGE LIMITED

Company number 04848033

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)
07 Jul 2020 PSC01 Notification of Fred Victor Kunik as a person with significant control on 6 April 2016
07 Jul 2020 PSC01 Notification of Irving Barr as a person with significant control on 6 April 2016
19 Jun 2020 AP01 Appointment of Mr Wayne Steven Mitchell as a director on 20 April 2020
27 May 2020 TM01 Termination of appointment of Irving Barr as a director on 20 April 2020
27 May 2020 AP01 Appointment of Mr David Denison Winney as a director on 20 April 2020
27 May 2020 TM01 Termination of appointment of Fred Victor Kunik as a director on 20 April 2020
26 May 2020 AD03 Register(s) moved to registered inspection location Bastion House 140 London Wall London EC2Y 5DN
26 May 2020 AD02 Register inspection address has been changed to Bastion House 140 London Wall London EC2Y 5DN
21 May 2020 TM02 Termination of appointment of Fergal Vincent O'driscoll as a secretary on 25 March 2020
21 May 2020 TM02 Termination of appointment of Fred Victor Kunik as a secretary on 25 March 2020
21 May 2020 AP04 Appointment of Throgmorton Secretaries Llp as a secretary on 25 March 2020
14 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
08 Aug 2019 AA Full accounts made up to 31 December 2018
09 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
09 Aug 2018 AA Full accounts made up to 31 December 2017
01 May 2018 AP03 Appointment of Mr Fergal Vincent O'driscoll as a secretary on 1 May 2018
01 May 2018 TM02 Termination of appointment of Justine Zogaj as a secretary on 1 May 2018
06 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
25 Sep 2017 AA Full accounts made up to 31 December 2016
20 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
05 Jan 2017 AD01 Registered office address changed from , C/O Juliette Rivett, 4th Floor, 40 Strand, London, WC2N 5RW to 4th Floor, 40 Strand London WC2N 5RW on 5 January 2017
05 Jan 2017 AP03 Appointment of Mrs Justine Zogaj as a secretary on 5 January 2017
06 Apr 2016 AA Full accounts made up to 31 December 2015
31 Mar 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 301
30 Jul 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 301