Advanced company searchLink opens in new window

FX CORPORATION LIMITED

Company number 09277601

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)
25 Nov 2019 TM01 Termination of appointment of Michael Kevin Kingston as a director on 4 November 2019
04 Mar 2019 CS01 Confirmation statement made on 18 February 2019 with updates
05 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
24 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
21 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with updates
24 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
13 Jan 2017 AA Accounts for a dormant company made up to 30 June 2016
29 Nov 2016 CH03 Secretary's details changed for Michael Kevin Kingston on 10 December 2014
29 Nov 2016 CH01 Director's details changed for Mr Michael Kevin Kingston on 10 December 2014
29 Nov 2016 CH01 Director's details changed for Mr Peter Denis Mcnamara on 10 December 2014
11 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
04 Apr 2016 AA01 Previous accounting period shortened from 31 October 2015 to 29 June 2015
25 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 101
27 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 101
11 Dec 2014 CERTNM Company name changed law 2492 LIMITED\certificate issued on 11/12/14
  • RES15 ‐ Change company name resolution on 2014-12-10
11 Dec 2014 CONNOT Change of name notice
11 Dec 2014 AP03 Appointment of Michael Kevin Kingston as a secretary on 10 December 2014
10 Dec 2014 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 10 December 2014
10 Dec 2014 AP01 Appointment of Mr Peter Denis Mcnamara as a director on 10 December 2014
10 Dec 2014 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Russell House Elvicta Business Park Crickhowell Powys NP8 1DF on 10 December 2014
10 Dec 2014 AP01 Appointment of Mr Michael Kevin Kingston as a director on 10 December 2014
10 Dec 2014 TM01 Termination of appointment of Richard Michael Bursby as a director on 10 December 2014
10 Dec 2014 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director on 10 December 2014
10 Dec 2014 TM01 Termination of appointment of Huntsmoor Limited as a director on 10 December 2014
23 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-23
  • GBP 101