Advanced company searchLink opens in new window

UFG FX LTD

Company number 10670754

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 Jul 2024 CS01 Confirmation statement made on 25 July 2024 with no updates
18 Apr 2024 AA Total exemption full accounts made up to 31 October 2023
05 Dec 2023 AA01 Previous accounting period shortened from 31 March 2024 to 31 October 2023
24 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
14 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
26 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with updates
26 Jul 2022 CH01 Director's details changed for Robert Blackmore Morris on 26 July 2022
26 Jul 2022 CH01 Director's details changed for Mr Stephen Richard Brooks on 26 July 2022
26 Jul 2022 CH01 Director's details changed for Mr Jonathan Colin King on 26 July 2022
20 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
10 Dec 2021 SH06 Cancellation of shares. Statement of capital on 9 November 2021
  • GBP 333
10 Dec 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
17 Nov 2021 PSC01 Notification of Jonathan Colin King as a person with significant control on 9 November 2021
17 Nov 2021 PSC01 Notification of Robert Blackmore Morris as a person with significant control on 9 November 2021
17 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 17 November 2021
17 Nov 2021 TM01 Termination of appointment of Anthony Ian Frankham as a director on 9 November 2021
27 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
07 Sep 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
29 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
17 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
08 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
08 Oct 2019 CS01 Confirmation statement made on 25 July 2019 with updates
08 Oct 2019 TM01 Termination of appointment of Anthony Brook as a director on 23 April 2019
26 Feb 2019 AD01 Registered office address changed from East Kent Storage Western Link Faversham Kent ME13 7TZ United Kingdom to 3 - 5 London Road Rainham Gillingham ME8 7RG on 26 February 2019
27 Dec 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-20