Advanced company searchLink opens in new window

PURE FX LIMITED

Company number 05990857

Filter by category

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)
24 Jan 2019 AP01 Appointment of Mr Thomas Richard Higham as a director on 21 December 2018
24 Jan 2019 AP01 Appointment of Mrs Phillipa Jane Sherman as a director on 21 December 2018
22 Jan 2019 AD01 Registered office address changed from Mcbride House 32 Penn Road Beaconsfield Buckinghamshire HP9 2FY England to Currencies Mews Badminton Court Old Amersham Buckinghamshire HP7 0DD on 22 January 2019
21 Jan 2019 TM01 Termination of appointment of James Radcliff Roberts as a director on 21 December 2018
21 Jan 2019 TM02 Termination of appointment of Victoria Roberts as a secretary on 21 December 2018
29 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
07 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
21 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Nov 2015 AD01 Registered office address changed from 1st Floor the Reading Room 8 the Broadway Beaconsfield Buckinghamshire HP9 1nd to Mcbride House 32 Penn Road Beaconsfield Buckinghamshire HP9 2FY on 19 November 2015
18 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000
14 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
03 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Dec 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
24 Oct 2013 AD01 Registered office address changed from 11 Windsor End Beaconsfield Buckinghamshire HP9 2JJ on 24 October 2013
12 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
19 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Dec 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
12 Dec 2011 CH01 Director's details changed for James Radcliff Roberts on 22 November 2011
12 Dec 2011 CH01 Director's details changed for Christopher Paul Doane on 22 November 2011
12 Dec 2011 CH03 Secretary's details changed for Victoria Roberts on 22 November 2011