Advanced company searchLink opens in new window

FXVIEW UK LTD

Company number 11937854

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)
31 Dec 2024 AA Micro company accounts made up to 31 March 2024
07 Mar 2024 PSC01 Notification of Vineet Kumar as a person with significant control on 26 February 2024
07 Mar 2024 PSC07 Cessation of Somesh Kapuria as a person with significant control on 26 February 2024
07 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with updates
14 Feb 2024 PSC04 Change of details for Mr Tajinder Pal Singh as a person with significant control on 15 January 2024
13 Feb 2024 PSC01 Notification of Somesh Kapuria as a person with significant control on 15 January 2024
12 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
12 Feb 2024 TM01 Termination of appointment of Prabhjot Singh as a director on 15 January 2024
29 Jan 2024 AP01 Appointment of Mr Vineet Kumar as a director on 15 January 2024
29 Jan 2024 PSC07 Cessation of Prabhjot Singh as a person with significant control on 15 January 2024
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Aug 2023 AD01 Registered office address changed from Unit 129 the Light Box 111 Power Road London W4 5PY England to Ashleigh Mann 60a Station Road North Harrow HA2 7SL on 15 August 2023
05 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with updates
06 Mar 2023 AD01 Registered office address changed from Ashleigh Mann 60 a Station Road North Harrow HA2 7SL England to Unit 129 the Light Box 111 Power Road London W4 5PY on 6 March 2023
06 Mar 2023 PSC01 Notification of Tajinder Pal Singh as a person with significant control on 3 November 2022
24 Dec 2022 AA Micro company accounts made up to 31 March 2022
03 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with updates
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
21 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
07 Oct 2022 AD01 Registered office address changed from Building Number 3 566 Chiswick High Road London W4 5YA England to Ashleigh Mann 60 a Station Road North Harrow HA2 7SL on 7 October 2022
16 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with updates
19 May 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
03 Dec 2021 TM01 Termination of appointment of Gurpartap Singh Malhi as a director on 10 April 2021
14 Jul 2021 TM01 Termination of appointment of Tajinder Pal Singh as a director on 1 April 2021
14 Jul 2021 PSC07 Cessation of Tajinder Pal Singh as a person with significant control on 1 April 2021