AA |
Full accounts for the period ending 2022/12/31
filed on: 28th, September 2023
| accounts
|
Free Download
(30 pages)
|
AP01 |
New director appointment on 2022/07/22.
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 11th, July 2022
| accounts
|
Free Download
(28 pages)
|
TM01 |
Director's appointment terminated on 2021/11/30
filed on: 27th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/12/08.
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/12/08.
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 1st, June 2021
| accounts
|
Free Download
(29 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 18th, May 2020
| accounts
|
Free Download
(30 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 7th, May 2019
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 4th, May 2018
| accounts
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 9th, January 2018
| resolution
|
Free Download
(2 pages)
|
SH01 |
4260100.00 GBP is the capital in company's statement on 2017/12/14
filed on: 2nd, January 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/02/28.
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to C/O Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/07/24 director's details were changed
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 6th, July 2017
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 2nd, June 2016
| accounts
|
Free Download
(30 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to C/O Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
MISC |
Section 519.
filed on: 31st, July 2015
| miscellaneous
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/19
filed on: 20th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
3760100.00 GBP is the capital in company's statement on 2015/07/20
capital
|
|
MISC |
Section 519
filed on: 15th, July 2015
| miscellaneous
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, July 2015
| resolution
|
Free Download
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 13th, July 2015
| accounts
|
Free Download
(17 pages)
|
SH01 |
3760100.00 GBP is the capital in company's statement on 2014/10/17
filed on: 23rd, October 2014
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2014/09/04
filed on: 23rd, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom on 2014/07/31 to Boston House 63-64 New Broad Street London EC2M 1JJ
filed on: 31st, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/19
filed on: 31st, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
3260100.00 GBP is the capital in company's statement on 2014/07/31
capital
|
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 30th, April 2014
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on 2014/03/27
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, February 2014
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed swissquote LTD.certificate issued on 13/02/14
filed on: 13th, February 2014
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2014/02/12
filed on: 12th, February 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed mig capital (europe) LIMITEDcertificate issued on 12/02/14
filed on: 12th, February 2014
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/01/15.
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/01/08.
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/12/18
filed on: 18th, December 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/12/18
filed on: 18th, December 2013
| officers
|
Free Download
(1 page)
|
SH01 |
3260100.00 GBP is the capital in company's statement on 2013/11/29
filed on: 4th, December 2013
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 30th, August 2013
| resolution
|
Free Download
(1 page)
|
SH01 |
2760100.00 GBP is the capital in company's statement on 2013/08/09
filed on: 22nd, August 2013
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2013/07/19 director's details were changed
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/19
filed on: 24th, July 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 26th, April 2013
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director appointment on 2013/04/03.
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/02/15.
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/02/08
filed on: 8th, February 2013
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution, Resolution
filed on: 11th, December 2012
| resolution
|
Free Download
(1 page)
|
SH01 |
2500100.00 GBP is the capital in company's statement on 2012/11/27
filed on: 11th, December 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/10/16.
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/10/15
filed on: 15th, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/10/15.
filed on: 15th, October 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
2000100.00 GBP is the capital in company's statement on 2012/10/11
filed on: 15th, October 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/19
filed on: 24th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to 2012/12/31. Originally it was 2011/12/31
filed on: 9th, July 2012
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2011/12/31
filed on: 6th, July 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/07/06.
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/07/06
filed on: 6th, July 2012
| officers
|
Free Download
(1 page)
|
SH01 |
1500100.00 GBP is the capital in company's statement on 2012/04/20
filed on: 24th, May 2012
| capital
|
Free Download
(3 pages)
|
AP04 |
On 2012/04/27, company appointed a new person to the position of a secretary
filed on: 27th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/02/20.
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/02/20
filed on: 20th, February 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/11/11.
filed on: 11th, November 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, July 2011
| incorporation
|
Free Download
(24 pages)
|