(TM01) Director's appointment terminated on Tue, 25th Jul 2023
filed on: 27th, July 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 25th Jul 2023 director's details were changed
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 25th Jul 2023 new director was appointed.
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Jun 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Jun 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(32 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 7th, September 2021
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th Jun 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 20th, July 2020
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Jun 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 2nd Jun 2020
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 20th Jun 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(31 pages)
|
(PSC07) Cessation of a person with significant control Thu, 4th Apr 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 4th Apr 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 19th Oct 2018
filed on: 19th, October 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CH01) On Wed, 3rd Oct 2018 director's details were changed
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Jun 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(28 pages)
|
(AD01) Change of registered address from PO Box EC2A 2EW 12th Floor, Broadgate Tower 20 Primrose Street London United Kingdom on Wed, 2nd May 2018 to 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 12th Floor Broadgate Tower Primrose Street London EC2A 2EW United Kingdom on Fri, 3rd Nov 2017 to PO Box EC2A 2EW 12th Floor, Broadgate Tower 20 Primrose Street London
filed on: 3rd, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 55 Old Broad Street London EC2M 1RX United Kingdom on Thu, 2nd Nov 2017 to 12th Floor Broadgate Tower Primrose Street London EC2A 2EW
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 12th Floor Broadgate Tower Primrose Street London EC2A 2EW England on Thu, 2nd Nov 2017 to 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW England on Thu, 2nd Nov 2017 to 12th Floor Broadgate Tower Primrose Street London EC2A 2EW
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 4th Sep 2017
filed on: 11th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 20th Jun 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(28 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(28 pages)
|
(AP01) On Tue, 28th Jun 2016 new director was appointed.
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 13th Jun 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed ironfx global uk LIMITEDcertificate issued on 19/11/15
filed on: 19th, November 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Change of registered address from 24-25 Bevis Marks 2nd Floor London EC3A 7JB on Thu, 29th Oct 2015 to 55 Old Broad Street London EC2M 1RX
filed on: 29th, October 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 31st Aug 2015
filed on: 22nd, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Wed, 31st Dec 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(27 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 13th Jun 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(6 pages)
|
(AP01) On Mon, 2nd Feb 2015 new director was appointed.
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4-6 Copthall Avenue London EC2R 7DA on Tue, 20th Jan 2015 to 24-25 Bevis Marks 2Nd Floor London EC3A 7JB
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 31st Oct 2014: 1500000.00 GBP
filed on: 3rd, November 2014
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2013
filed on: 19th, September 2014
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 13th Jun 2014
filed on: 13th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 11th Jun 2014: 250000.00 GBP
filed on: 11th, June 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On Thu, 22nd May 2014 new director was appointed.
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 7th May 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 27th Feb 2014. Old Address: 64 Princes Court 88 Brompton Road Knightsbridge London SW3 1ET United Kingdom
filed on: 27th, February 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 20th Feb 2014. Old Address: 64 Princes Court 88 Brompton Road Joanna.Georgiadou@Totalserve.Eu London SW3 1ET United Kingdom
filed on: 20th, February 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 18th Feb 2014. Old Address: 38 Princes Court 88 Brompton Road Knightsbridge London SW3 1ES
filed on: 18th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2012
filed on: 11th, December 2013
| accounts
|
Free Download
(18 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Dec 2012
filed on: 13th, September 2013
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed ironfx uk LIMITEDcertificate issued on 28/08/13
filed on: 28th, August 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Tue, 7th May 2013
filed on: 7th, May 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 2nd May 2013: 50000.00 GBP
filed on: 2nd, May 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th Jul 2012
filed on: 27th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On Wed, 11th Jul 2012 new director was appointed.
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, June 2012
| incorporation
|
Free Download
(33 pages)
|