Advanced company searchLink opens in new window

SCIRIS FX LIMITED

Company number 13544746

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 Oct 2024 RP04AP01 Second filing for the appointment of Mr Jon Anthony Hallows as a director
15 Aug 2024 CS01 Confirmation statement made on 2 August 2024 with no updates
29 Jul 2024 AD01 Registered office address changed from 7th Floor, Northern Building Triptych Place London SE1 9SH England to 91 Wimpole Street London W1G 0EF on 29 July 2024
24 Jul 2024 AP01 Appointment of Dan Spacie as a director on 23 July 2024
03 Jul 2024 AP01 Appointment of Mr Jon Anthony Hallows as a director on 3 July 2024
  • ANNOTATION Clarification a second filed AP01 was filed on 10/10/24
03 Jul 2024 TM01 Termination of appointment of Isaac David Joseph Batley as a director on 3 July 2024
18 Jun 2024 PSC05 Change of details for Sciris Group Limited as a person with significant control on 17 June 2024
01 Dec 2023 TM01 Termination of appointment of Maria Stricker as a director on 1 December 2023
17 Aug 2023 TM01 Termination of appointment of Susan Jane Couldery as a director on 17 August 2023
17 Aug 2023 AP01 Appointment of Ms Maria Stricker as a director on 10 August 2023
09 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
01 May 2023 AA Total exemption full accounts made up to 31 December 2022
06 Feb 2023 AP01 Appointment of Mr Isaac David Joseph Batley as a director on 1 February 2023
19 Jan 2023 AD01 Registered office address changed from 7th Floor, Northern Building 1 Tryptich Place London SE1 9SH United Kingdom to 7th Floor, Northern Building Triptych Place London SE1 9SH on 19 January 2023
16 Dec 2022 CERTNM Company name changed imc fx LIMITED\certificate issued on 16/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-16
18 Oct 2022 PSC05 Change of details for Sciris Group Limited as a person with significant control on 17 October 2022
17 Oct 2022 AD01 Registered office address changed from 6th Floor St Clare House 30-33 Minories London EC3N 1DD United Kingdom to 7th Floor, Northern Building 1 Tryptich Place London SE1 9SH on 17 October 2022
04 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with updates
21 Mar 2022 PSC05 Change of details for Imc Bidco Limited as a person with significant control on 21 March 2022
31 Jan 2022 TM01 Termination of appointment of Neil Jason Carter as a director on 31 January 2022
13 Jan 2022 AP01 Appointment of Mrs Susan Jane Couldery as a director on 5 January 2022
18 Aug 2021 SH01 Statement of capital following an allotment of shares on 4 August 2021
  • GBP 1,000,001
04 Aug 2021 AA01 Current accounting period extended from 31 August 2022 to 31 December 2022
03 Aug 2021 NEWINC Incorporation
Statement of capital on 2021-08-03
  • GBP 1