Advanced company searchLink opens in new window

F2X INNOVATION & TECHNOLOGY SERVICES LIMITED

Company number 07891858

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)
02 Jan 2025 CS01 Confirmation statement made on 23 December 2024 with no updates
10 Dec 2024 CH03 Secretary's details changed for Mr Ahmed Randeree on 10 December 2024
10 Dec 2024 PSC05 Change of details for F2X Group Limited as a person with significant control on 10 December 2024
31 Oct 2024 AD01 Registered office address changed from 9/10 the Crescent Wisbech Cambs PE13 1EH to 70 Gracechurch Street London EC3V 0HR on 31 October 2024
10 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
11 Jan 2024 AD03 Register(s) moved to registered inspection location 70 Gracechurch Street London EC3V 0HR
10 Jan 2024 AD02 Register inspection address has been changed to 70 Gracechurch Street London EC3V 0HR
09 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
13 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2023 CS01 Confirmation statement made on 23 December 2022 with no updates
14 Mar 2023 CH01 Director's details changed for Mr Timothy William Hardcastle on 14 March 2023
14 Mar 2023 AP03 Appointment of Mr Ahmed Randeree as a secretary on 1 March 2023
14 Mar 2023 TM02 Termination of appointment of Elizabeth Jennifer Prior as a secretary on 28 February 2023
14 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2023 CH03 Secretary's details changed for Miss Elizabeth Jane Prior on 5 January 2023
01 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2022 AP03 Appointment of Miss Elizabeth Jane Prior as a secretary on 16 May 2022
07 Jun 2022 TM02 Termination of appointment of Ian David Charles Konrath as a secretary on 16 May 2022
07 Feb 2022 CS01 Confirmation statement made on 23 December 2021 with updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Mar 2021 MR04 Satisfaction of charge 078918580001 in part
03 Mar 2021 CS01 Confirmation statement made on 23 December 2020 with no updates