- Company Overview for CITY FOREX LIMITED (05140054)
- Filing history for CITY FOREX LIMITED (05140054)
- People for CITY FOREX LIMITED (05140054)
- Charges for CITY FOREX LIMITED (05140054)
- More for CITY FOREX LIMITED (05140054)
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) |
---|---|---|---|
08 Mar 2018 | PSC07 | Cessation of Richard James Burrows as a person with significant control on 20 February 2018 | |
08 Mar 2018 | PSC02 | Notification of Fairfx Group Plc as a person with significant control on 20 February 2018 | |
22 Feb 2018 | AA01 | Current accounting period extended from 31 October 2018 to 31 December 2018 | |
22 Feb 2018 | AD01 | Registered office address changed from 146 Leadenhall Street London EC3V 4QT to Third Floor Thames House Vintners Place 68 Upper Thames Street London EC4V 3BJ on 22 February 2018 | |
21 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 20 February 2018
|
|
13 Feb 2018 | MR04 | Satisfaction of charge 4 in full | |
30 Jan 2018 | MR04 | Satisfaction of charge 5 in full | |
30 Jan 2018 | MR04 | Satisfaction of charge 3 in full | |
05 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
23 May 2017 | AA | Full accounts made up to 31 October 2016 | |
29 Jul 2016 | AA | Full accounts made up to 31 October 2015 | |
31 May 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
29 May 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
30 Mar 2015 | AA | Full accounts made up to 31 October 2014 | |
08 Aug 2014 | AAMD | Amended total exemption small company accounts made up to 31 October 2013 | |
08 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
07 Aug 2014 | AD01 | Registered office address changed from 66 Prescot Street London E1 8NN to 146 Leadenhall Street London EC3V 4QT on 7 August 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
11 Jun 2014 | AP01 | Appointment of Mr Peter Moloney as a director | |
10 Jun 2014 | TM01 | Termination of appointment of Mark Brown as a director | |
28 Apr 2014 | AD01 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 | |
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
05 Jul 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
11 Feb 2013 | SH06 |
Cancellation of shares. Statement of capital on 11 February 2013
|
|
11 Feb 2013 | SH03 | Purchase of own shares. |