AA |
Micro company accounts made up to 2022-12-31
filed on: 7th, September 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-07-05
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-07-05
filed on: 5th, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-03-25
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 25th, September 2022
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed shwap uk LIMITEDcertificate issued on 06/04/22
filed on: 6th, April 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 2022-03-25
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed fxconcierge uk LIMITEDcertificate issued on 10/02/22
filed on: 10th, February 2022
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Jubilee House Third Avenue Globe Park Marlow Buckinghamshire SL7 1SZ United Kingdom to The Tannery Water Street Stockport SK1 2BP on 2021-11-02
filed on: 2nd, November 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 15th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-03-25
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-31
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 30th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-31
filed on: 10th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 10th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-31
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-05-18
filed on: 20th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 20th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU to Jubilee House Third Avenue Globe Park Marlow Buckinghamshire SL7 1SZ on 2017-11-12
filed on: 12th, November 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-11-01
filed on: 12th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-10-30
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-10-31
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-12-01
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-11-04
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 16th, September 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2016-08-25
filed on: 31st, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-11-04 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-11-09: 1.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2015-03-26
filed on: 9th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 28th, August 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from 2014-11-30 to 2014-12-31
filed on: 5th, May 2015
| accounts
|
Free Download
|
AP01 |
New director was appointed on 2015-03-26
filed on: 22nd, April 2015
| officers
|
|
AP01 |
New director was appointed on 2015-03-26
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-12-30
filed on: 30th, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-12-04
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-11-04 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2014-10-06 director's details were changed
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-10-06 director's details were changed
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 2014-10-06
filed on: 6th, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-10-06 director's details were changed
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-07-14
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-03-10
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-11-11
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, November 2013
| incorporation
|
Free Download
(8 pages)
|