- Company Overview for FXOPEN LTD (07273392)
- Filing history for FXOPEN LTD (07273392)
- People for FXOPEN LTD (07273392)
- More for FXOPEN LTD (07273392)
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
|
|
23 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 4 August 2023
|
|
29 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 24 March 2023
|
|
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
|
|
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
|
|
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 |