Advanced company searchLink opens in new window

FXCUBIC LTD

Company number 10816787

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)
20 Sep 2024 AA01 Previous accounting period shortened from 24 October 2024 to 31 December 2023
18 Sep 2024 AA01 Previous accounting period shortened from 31 December 2023 to 24 October 2023
16 Sep 2024 AA01 Previous accounting period extended from 24 October 2023 to 31 December 2023
28 Aug 2024 AA Unaudited abridged accounts made up to 25 October 2023
23 Aug 2024 AA01 Previous accounting period shortened from 31 December 2023 to 24 October 2023
24 Jun 2024 CS01 Confirmation statement made on 12 June 2024 with updates
15 Nov 2023 TM01 Termination of appointment of David Samuel Berkal as a director on 13 November 2023
15 Nov 2023 AP01 Appointment of David Samuel Berkal as a director on 25 October 2023
15 Nov 2023 TM01 Termination of appointment of Nuri Ege Kozan as a director on 25 October 2023
15 Nov 2023 AP01 Appointment of Mr Keith Leonard Bird as a director on 13 November 2023
01 Nov 2023 AP03 Appointment of Marjan Elbaum as a secretary on 25 October 2023
01 Nov 2023 PSC02 Notification of Banyan Software Uk Limited as a person with significant control on 25 October 2023
01 Nov 2023 PSC07 Cessation of Nuri Ege Kozan as a person with significant control on 25 October 2023
01 Nov 2023 PSC07 Cessation of Nuri Cem Kozan as a person with significant control on 25 October 2023
01 Nov 2023 AD01 Registered office address changed from 3 More London Riverside 1st Floor London SE1 2RE England to 20-22 Wenlock Road London N1 7GU on 1 November 2023
01 Nov 2023 PSC07 Cessation of Hulusi Sencer Coltu as a person with significant control on 25 October 2023
10 Oct 2023 CH01 Director's details changed for Mr Nuri Ege Kozan on 9 October 2023
10 Oct 2023 PSC04 Change of details for Mr. Nuri Ege Kozan as a person with significant control on 9 October 2023
12 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with updates
03 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement purchase contract 08/02/2023
02 Mar 2023 SH06 Cancellation of shares. Statement of capital on 9 February 2023
  • GBP 254
02 Mar 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
03 Feb 2023 AA Unaudited abridged accounts made up to 31 December 2022
14 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with updates
13 Apr 2022 AA Unaudited abridged accounts made up to 31 December 2021