Advanced company searchLink opens in new window

FIRMA FOREIGN EXCHANGE CORPORATION (UK) LIMITED

Company number 05647595

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)
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
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 24/08/2022
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
  • GBP 1,300,001
  • ANNOTATION Clarification a second filed AR01 was registered on 08/08/2022
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
  • GBP 1,300,001.00
  • ANNOTATION Clarification a second filed SH01 was registered on 25/07/2022
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
  • GBP 800,001
  • ANNOTATION Clarification a second filed AR01 was registered on 16/08/2022
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