Advanced company searchLink opens in new window

FXOPEN LTD

Company number 07273392

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)
12 Jan 2024 AA Group of companies' accounts made up to 31 December 2022
04 Jan 2024 CS01 Confirmation statement made on 24 December 2023 with updates
09 Oct 2023 SH01 Statement of capital following an allotment of shares on 29 September 2023
  • GBP 5,365,167
23 Aug 2023 SH01 Statement of capital following an allotment of shares on 4 August 2023
  • GBP 5,235,167
29 Mar 2023 SH01 Statement of capital following an allotment of shares on 24 March 2023
  • GBP 4,935,167
09 Jan 2023 CS01 Confirmation statement made on 24 December 2022 with updates
27 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
09 May 2022 PSC04 Change of details for Aliaksandr Klimenka as a person with significant control on 9 May 2022
05 May 2022 CH01 Director's details changed for Alexey Stepanov on 5 May 2022
06 Jan 2022 AA Full accounts made up to 31 December 2020
04 Jan 2022 CS01 Confirmation statement made on 24 December 2021 with updates
10 May 2021 PSC04 Change of details for Aliaksandr Klimenka as a person with significant control on 3 April 2019
30 Mar 2021 SH01 Statement of capital following an allotment of shares on 23 March 2021
  • GBP 4,635,167
12 Jan 2021 CH01 Director's details changed for Gary Michael Thomson on 11 January 2021
12 Jan 2021 PSC04 Change of details for Aliaksandr Klimenka as a person with significant control on 11 January 2021
12 Jan 2021 CH01 Director's details changed for Alexey Stepanov on 11 January 2021
11 Jan 2021 CS01 Confirmation statement made on 24 December 2020 with no updates
11 Jan 2021 AD01 Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 11 January 2021
13 Jul 2020 AA Full accounts made up to 31 December 2019
14 May 2020 TM02 Termination of appointment of Small Firms Secretary Services Limited as a secretary on 6 May 2020
14 May 2020 AD01 Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 14 May 2020
23 Jan 2020 CS01 Confirmation statement made on 24 December 2019 with updates
23 Aug 2019 SH01 Statement of capital following an allotment of shares on 16 August 2019
  • GBP 4,549,094
22 May 2019 CH04 Secretary's details changed for Small Firms Secretary Services Limited on 22 May 2019
22 May 2019 AD01 Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Union House 111 New Union Street Coventry CV1 2NT on 22 May 2019