(TM01) 24th January 2024 - the day director's appointment was terminated
filed on: 28th, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(33 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(31 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(31 pages)
|
(CH01) On 22nd July 2021 director's details were changed
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(31 pages)
|
(AA) Full accounts for the period ending 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(25 pages)
|
(AP01) New director was appointed on 24th May 2019
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 30th April 2019 - the day director's appointment was terminated
filed on: 10th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) 1st May 2019 - the day director's appointment was terminated
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(26 pages)
|
(SH01) Statement of Capital on 8th December 2017: 4044511.00 GBP
filed on: 2nd, July 2018
| capital
|
Free Download
(3 pages)
|
(CH01) On 3rd April 2018 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th September 2017
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(20 pages)
|
(AP01) New director was appointed on 1st May 2017
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, June 2017
| resolution
|
Free Download
|
(TM01) 20th February 2017 - the day director's appointment was terminated
filed on: 20th, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(20 pages)
|
(AP01) New director was appointed on 26th October 2016
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 11th July 2016
filed on: 11th, July 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 21st March 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 28th April 2016: 1025970.00 GBP
capital
|
|
(AUD) Resignation of an auditor
filed on: 28th, April 2016
| auditors
|
Free Download
(1 page)
|
(AD01) Address change date: 7th January 2016. New Address: Birchin Court 20 Birchin Lane London EC3V 9DU. Previous address: Fifth Floor 18 King William Street London EC4N 7BP
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2015
filed on: 12th, December 2015
| accounts
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 4th September 2015
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 23rd April 2015 - the day director's appointment was terminated
filed on: 23rd, April 2015
| officers
|
Free Download
|
(AR01) Annual return drawn up to 21st March 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 9th April 2015. New Address: Fifth Floor 18 King William Street London EC4N 7BP. Previous address: Second Floor 18 King William Street London EC4N 7BP
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed vantage fx uk trading LIMITEDcertificate issued on 07/03/15
filed on: 7th, March 2015
| change of name
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th September 2014: 1025970.00 GBP
filed on: 4th, February 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th June 2014: 929970.00 GBP
filed on: 4th, February 2015
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2014
filed on: 6th, August 2014
| accounts
|
Free Download
(15 pages)
|
(CH01) On 21st March 2014 director's details were changed
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st March 2014 director's details were changed
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 21st March 2014 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2013
filed on: 24th, July 2013
| accounts
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 10th May 2013
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th May 2013 director's details were changed
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Dowgate Hill House 14 -16 Dowgate Hill London EC4R 2SU United Kingdom on 19th April 2013
filed on: 19th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st March 2013 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2012
filed on: 8th, August 2012
| accounts
|
Free Download
(14 pages)
|
(TM01) 17th July 2012 - the day director's appointment was terminated
filed on: 17th, July 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 21st March 2012 director's details were changed
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 21st March 2012 with full list of members
filed on: 20th, April 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 21st March 2012 director's details were changed
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st March 2012: 824970.00 GBP
filed on: 30th, March 2012
| capital
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st March 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed blu-hill financial LIMITEDcertificate issued on 22/06/11
filed on: 22nd, June 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 22nd June 2011
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from Sempstead House Sempstead Lane Ewhurst Green Robertsbridge East Sussex TN32 5TP United Kingdom on 22nd June 2011
filed on: 22nd, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st March 2011 with full list of members
filed on: 11th, May 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th March 2011: 430970.00 GBP
filed on: 8th, April 2011
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st January 2011: 217290.00 GBP
filed on: 31st, January 2011
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th November 2010: 217290.00 GBP
filed on: 14th, January 2011
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 12th, November 2010
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 1st July 2010: 100000.00 GBP
filed on: 11th, August 2010
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 21st March 2010 with full list of members
filed on: 17th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 16th November 2009 director's details were changed
filed on: 17th, April 2010
| officers
|
Free Download
(2 pages)
|
(288a) On 6th May 2009 Director appointed
filed on: 6th, May 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, March 2009
| incorporation
|
Free Download
(9 pages)
|