Advanced company searchLink opens in new window

TODO FX LTD

Company number 08965156

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)
10 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2020 AA Micro company accounts made up to 31 March 2019
17 Jun 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
15 Apr 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
23 May 2019 AD01 Registered office address changed from 12 Sheldrick Link Chelmsford Essex CM2 6GJ England to Saxon House 27 Duke Street Chelmsford Essex CM1 1HT on 23 May 2019
22 May 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
27 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2019 AA Micro company accounts made up to 31 March 2018
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2018 AD01 Registered office address changed from Unit 25 Old Church Road Ind. Estate East Hanningfield Essex CM3 8AB England to 12 Sheldrick Link Chelmsford Essex CM2 6GJ on 26 September 2018
11 Jun 2018 AD01 Registered office address changed from L G J House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH England to Unit 25 Old Church Road Ind. Estate East Hanningfield Essex CM3 8AB on 11 June 2018
04 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
04 Apr 2018 CH01 Director's details changed for Mr Jonathan Hugh Griffin on 27 March 2018
10 Jan 2018 AA Micro company accounts made up to 31 March 2017
15 Nov 2017 AD01 Registered office address changed from Office 6a Kings Head Centre 38 High Street Maldon CM9 5PN England to L G J House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH on 15 November 2017
12 Jun 2017 AAMD Amended total exemption small company accounts made up to 31 March 2015
12 Jun 2017 AAMD Amended total exemption small company accounts made up to 31 March 2016
07 Jun 2017 AD01 Registered office address changed from Unit 1, 17-19 Richmond Road Chelmsford Essex CM2 6UA England to Office 6a Kings Head Centre 38 High Street Maldon CM9 5PN on 7 June 2017