- Company Overview for RUTLAND FOREIGN EXCHANGE LIMITED (10435401)
- Filing history for RUTLAND FOREIGN EXCHANGE LIMITED (10435401)
- People for RUTLAND FOREIGN EXCHANGE LIMITED (10435401)
- More for RUTLAND FOREIGN EXCHANGE LIMITED (10435401)
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 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
06 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
28 Feb 2023 | CH01 | Director's details changed for Mr Leigh Keith Fabien on 27 February 2023 | |
28 Feb 2023 | PSC04 | Change of details for Mr Leigh Keith Fabien as a person with significant control on 27 February 2023 | |
16 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
26 Apr 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
15 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
01 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
31 Mar 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates | |
18 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Apr 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 31 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
29 Mar 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
28 Mar 2017 | AD01 | Registered office address changed from , Kemp House 152 City Road, London, EC1V 2NX, United Kingdom to 86-90 Paul Street London EC2A 4NE on 28 March 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
28 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
27 Mar 2017 | AD01 | Registered office address changed from , 25 Bridgwater Road, Romford, RM3 7UB, United Kingdom to 86-90 Paul Street London EC2A 4NE on 27 March 2017 | |
24 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2016 | CH01 | Director's details changed for Mr Leigh Keith Fabien on 12 December 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
14 Dec 2016 | TM01 | Termination of appointment of Charles Edward Bamford as a director on 12 December 2016 |