- Company Overview for STRATOS UK MERGER LIMITED (08098397)
- Filing history for STRATOS UK MERGER LIMITED (08098397)
- People for STRATOS UK MERGER LIMITED (08098397)
- More for STRATOS UK MERGER LIMITED (08098397)
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) |
---|---|---|---|
06 Jul 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
05 Apr 2023 | AA | Group of companies' accounts made up to 30 June 2022 | |
01 Dec 2022 | CERTNM |
Company name changed fxcm uk merger LIMITED\certificate issued on 01/12/22
|
|
11 Jul 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
05 Jul 2022 | AA | Group of companies' accounts made up to 30 June 2021 | |
07 Jul 2021 | AA | Group of companies' accounts made up to 30 June 2020 | |
09 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
14 Jul 2020 | AA | Group of companies' accounts made up to 30 June 2019 | |
10 Jul 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
27 Mar 2020 | AA01 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 | |
19 Feb 2020 | TM02 | Termination of appointment of Michael Patrick Herron as a secretary on 13 February 2020 | |
18 Feb 2020 | AP03 | Appointment of Mr Michael Patrick Herron as a secretary on 13 February 2020 | |
04 Jul 2019 | PSC02 | Notification of Jefferies Financial Group Inc. as a person with significant control on 8 February 2018 | |
04 Jul 2019 | PSC09 | Withdrawal of a person with significant control statement on 4 July 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
29 Jan 2019 | AA01 | Current accounting period extended from 31 December 2018 to 30 June 2019 | |
04 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
22 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
22 Jun 2018 | PSC08 | Notification of a person with significant control statement | |
22 Jun 2018 | PSC07 | Cessation of Global Brokerage, Inc. as a person with significant control on 28 December 2017 | |
28 Nov 2017 | TM02 | Termination of appointment of Jared Velez as a secretary on 3 November 2017 | |
09 Nov 2017 | AD01 | Registered office address changed from , Northern and Shell Building 10 Lower Thames Street, 8th Floor, London, EC3R 6AD to Fourth Floor 20 Gresham Street London EC2V 7JE on 9 November 2017 | |
12 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Jul 2017 | AP01 | Appointment of Mr Juan Cafe as a director on 7 July 2017 | |
07 Jul 2017 | AP01 | Appointment of Mr Michael Grant as a director on 7 July 2017 |