- Company Overview for FIRMA FOREIGN EXCHANGE CORPORATION (UK) LIMITED (05647595)
- Filing history for FIRMA FOREIGN EXCHANGE CORPORATION (UK) LIMITED (05647595)
- People for FIRMA FOREIGN EXCHANGE CORPORATION (UK) LIMITED (05647595)
- Charges for FIRMA FOREIGN EXCHANGE CORPORATION (UK) LIMITED (05647595)
- More for FIRMA FOREIGN EXCHANGE CORPORATION (UK) LIMITED (05647595)
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) |
---|---|---|---|
26 Apr 2022 | AP01 | Appointment of Mr William Alex Eadie as a director on 18 April 2022 | |
26 Apr 2022 | TM01 | Termination of appointment of David Matthews Dominy as a director on 18 April 2022 | |
10 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
29 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
01 Oct 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
24 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Dec 2016 | CS01 |
07/12/16 Statement of Capital gbp 1300001
|
|
24 Aug 2016 | CH04 | Secretary's details changed for Breams Registrars and Nominees Limited on 22 August 2016 | |
14 Jun 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
26 May 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
23 Dec 2015 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 | |
24 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 29 October 2015
|
|
28 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
18 Aug 2015 | CH01 | Director's details changed for Michael Oshry on 1 June 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Jun 2014 | AP01 | Appointment of Mr David Matthews Dominy as a director | |
02 May 2014 | AP04 | Appointment of Breams Registrars and Nominees Limited as a secretary |