INTERNATIONAL FOREIGN EXCHANGE LIMITED
Company number 07947909
- Company Overview for INTERNATIONAL FOREIGN EXCHANGE LIMITED (07947909)
- Filing history for INTERNATIONAL FOREIGN EXCHANGE LIMITED (07947909)
- People for INTERNATIONAL FOREIGN EXCHANGE LIMITED (07947909)
- More for INTERNATIONAL FOREIGN EXCHANGE LIMITED (07947909)
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
|
|
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
|
|
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
|
|
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 |