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)
20 Mar 2014 TM01 Termination of appointment of Clive Oshry as a director
03 Mar 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 800,001
  • ANNOTATION Clarification a second filed AR01 was registered on 16/08/2022
03 Mar 2014 TM02 Termination of appointment of Clive Oshry as a secretary
06 Feb 2014 MR04 Satisfaction of charge 1 in full
06 Feb 2014 MR04 Satisfaction of charge 2 in full
21 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 16/08/2022
27 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 08/08/2022
22 Dec 2011 AD04 Register(s) moved to registered office address
22 Dec 2011 AD02 Register inspection address has been changed from C/O Terry Thompson Sophia House 32-35 Featherestone St London EC1Y 8QX England
16 Sep 2011 AD01 Registered office address changed from , Sophia House, 32-35 Featherstone Street, London, EC1Y 8QX on 16 September 2011
09 May 2011 SH01 Statement of capital following an allotment of shares on 29 April 2011
  • GBP 800,001
09 May 2011 SH01 Statement of capital following an allotment of shares on 29 April 2011
  • GBP 1
06 May 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Mar 2011 AR01 Annual return made up to 7 December 2010 with full list of shareholders
02 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 2
15 Dec 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Oct 2010 CERTNM Company name changed globex foreign exchange (uk) LIMITED\certificate issued on 01/10/10
  • RES15 ‐ Change company name resolution on 2010-09-28
01 Oct 2010 CONNOT Change of name notice
12 Feb 2010 AA Total exemption small company accounts made up to 31 December 2008
02 Feb 2010 AR01 Annual return made up to 7 December 2009 with full list of shareholders
02 Feb 2010 AD03 Register(s) moved to registered inspection location
02 Feb 2010 AD02 Register inspection address has been changed