Advanced company searchLink opens in new window

INTERNATIONAL FOREIGN EXCHANGE LIMITED

Company number 07947909

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)
21 Sep 2018 TM01 Termination of appointment of Thomas Paul Greenwood as a director on 20 September 2018
22 Jun 2018 AD01 Registered office address changed from 11 Baker Street London W1U 3AH England to PO Box NW15PU North West House First Floor 119 Marylebone Road London NW1 5PU on 22 June 2018
15 Mar 2018 TM01 Termination of appointment of Richard Nehme as a director on 15 March 2018
01 Mar 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
09 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
15 Aug 2017 AD01 Registered office address changed from 50 Berkeley Street London W1J 8HA England to 11 Baker Street London W1U 3AH on 15 August 2017
24 Mar 2017 CS01 Confirmation statement made on 13 February 2017 with updates
16 Feb 2017 AA Accounts for a dormant company made up to 30 April 2016
02 Aug 2016 AD01 Registered office address changed from 20 Balderton Street London W1K 6TL to 50 Berkeley Street London W1J 8HA on 2 August 2016
21 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
21 Mar 2016 AA01 Current accounting period extended from 29 February 2016 to 30 April 2016
06 Mar 2015 AA Accounts for a dormant company made up to 28 February 2015
26 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
20 Jan 2015 AA Accounts for a dormant company made up to 28 February 2014
03 Mar 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
03 Mar 2014 CH01 Director's details changed for Mr Richard Nehme on 6 June 2013
03 Mar 2014 CH01 Director's details changed for Mr Nicholas Anthony Williams on 6 June 2013
03 Mar 2014 CH01 Director's details changed for Mr Thomas Paul Greenwood on 6 June 2013
03 Mar 2014 CH01 Director's details changed for Mr Anthony Peter Williams on 6 June 2013
17 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
04 Oct 2013 AD01 Registered office address changed from 52 Brook Street London W1K 5DS United Kingdom on 4 October 2013
12 Mar 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
12 Mar 2013 CH01 Director's details changed for Mr Thomas Paul Greenwood on 1 January 2013
12 Mar 2013 CH01 Director's details changed for Mr Richard Nehme on 5 March 2013
13 Feb 2012 NEWINC Incorporation