Advanced company searchLink opens in new window

CITY FOREX LIMITED

Company number 05140054

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)
08 Mar 2018 PSC07 Cessation of Richard James Burrows as a person with significant control on 20 February 2018
08 Mar 2018 PSC02 Notification of Fairfx Group Plc as a person with significant control on 20 February 2018
22 Feb 2018 AA01 Current accounting period extended from 31 October 2018 to 31 December 2018
22 Feb 2018 AD01 Registered office address changed from 146 Leadenhall Street London EC3V 4QT to Third Floor Thames House Vintners Place 68 Upper Thames Street London EC4V 3BJ on 22 February 2018
21 Feb 2018 SH01 Statement of capital following an allotment of shares on 20 February 2018
  • GBP 127
13 Feb 2018 MR04 Satisfaction of charge 4 in full
30 Jan 2018 MR04 Satisfaction of charge 5 in full
30 Jan 2018 MR04 Satisfaction of charge 3 in full
05 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
23 May 2017 AA Full accounts made up to 31 October 2016
29 Jul 2016 AA Full accounts made up to 31 October 2015
31 May 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
29 May 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
30 Mar 2015 AA Full accounts made up to 31 October 2014
08 Aug 2014 AAMD Amended total exemption small company accounts made up to 31 October 2013
08 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
07 Aug 2014 AD01 Registered office address changed from 66 Prescot Street London E1 8NN to 146 Leadenhall Street London EC3V 4QT on 7 August 2014
25 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
11 Jun 2014 AP01 Appointment of Mr Peter Moloney as a director
10 Jun 2014 TM01 Termination of appointment of Mark Brown as a director
28 Apr 2014 AD01 Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014
05 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
05 Jul 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
11 Feb 2013 SH06 Cancellation of shares. Statement of capital on 11 February 2013
  • GBP 100
11 Feb 2013 SH03 Purchase of own shares.