Advanced company searchLink opens in new window

UKFOREX LIMITED

Company number 04631395

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)
08 Mar 2019 AP01 Appointment of Mr Mark Ryan Shaw as a director on 28 February 2019
07 Jan 2019 AA Full accounts made up to 31 March 2018
01 Oct 2018 AD01 Registered office address changed from 85 Gracechurch Street First Floor London EC3V 0AA to The White Chapel Building 10 Whitechapel High Street London E1 8QS on 1 October 2018
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
20 Mar 2018 TM02 Termination of appointment of Justine Patricia Wootton as a secretary on 20 March 2018
20 Mar 2018 TM01 Termination of appointment of Neville Lacey as a director on 8 March 2018
27 Dec 2017 AA Full accounts made up to 31 March 2017
21 Jul 2017 AP01 Appointment of Mr Adam Michael Smith as a director on 17 July 2017
30 Jun 2017 TM01 Termination of appointment of Mark Stephen Ledsham as a director on 23 June 2017
31 May 2017 AP03 Appointment of Mrs Justine Patricia Wootton as a secretary on 26 May 2017
10 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
05 Jan 2017 AA Full accounts made up to 31 March 2016
01 Aug 2016 CH01 Director's details changed for Neville Lacey on 27 January 2016
29 Jul 2016 TM02 Termination of appointment of Lisa Miller as a secretary on 29 July 2016
03 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
22 Dec 2015 TM01 Termination of appointment of Jordan Matthew Tilley as a director on 22 December 2015
13 Nov 2015 TM01 Termination of appointment of Jason Begley Sullivan as a director on 10 November 2015
13 Nov 2015 AP01 Appointment of Neville Lacey as a director on 10 November 2015
04 Nov 2015 AA Full accounts made up to 31 March 2015
03 Aug 2015 TM02 Termination of appointment of Lionel Wybergh Docker as a secretary on 31 July 2015
03 Aug 2015 AP01 Appointment of Mr Mark Stephen Ledsham as a director on 31 July 2015
03 Aug 2015 TM01 Termination of appointment of Simon Wyndham Griffin as a director on 31 July 2015
19 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2015 AP01 Appointment of Mr Jordan Matthew Tilley as a director on 8 June 2015
11 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2