Advanced company searchLink opens in new window

RUTLAND FOREIGN EXCHANGE LIMITED

Company number 10435401

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-23
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