- Company Overview for SECURE FX LIMITED (07650669)
- Filing history for SECURE FX LIMITED (07650669)
- People for SECURE FX LIMITED (07650669)
- More for SECURE FX LIMITED (07650669)
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) |
---|---|---|---|
18 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
30 May 2024 | CS01 | Confirmation statement made on 27 May 2024 with updates | |
29 May 2023 | CS01 | Confirmation statement made on 27 May 2023 with updates | |
01 Mar 2023 | AA | Micro company accounts made up to 31 October 2022 | |
26 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
09 Jun 2022 | CS01 | Confirmation statement made on 27 May 2022 with updates | |
26 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
27 May 2021 | CS01 | Confirmation statement made on 27 May 2021 with updates | |
28 May 2020 | CS01 | Confirmation statement made on 27 May 2020 with updates | |
06 Nov 2019 | AA | Accounts for a dormant company made up to 31 October 2019 | |
01 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
10 Jun 2019 | CS01 | Confirmation statement made on 27 May 2019 with updates | |
31 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
11 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with updates | |
04 Dec 2017 | CH01 | Director's details changed for Mr Sunil Subhash Gokani on 26 October 2017 | |
24 Nov 2017 | PSC04 | Change of details for Mr Sunil Subhash Gokani as a person with significant control on 27 October 2017 | |
22 Nov 2017 | PSC04 | Change of details for Mr Sunil Subhash Gokani as a person with significant control on 27 October 2017 | |
04 Nov 2017 | AD01 | Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS England to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 4 November 2017 | |
15 Jun 2017 | CH01 | Director's details changed for Mr Sunil Subhash Gokani on 14 June 2017 | |
15 Jun 2017 | AD01 | Registered office address changed from 146 Henderson Drive Temple Hill Dartford DA1 5LG to 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS on 15 June 2017 | |
15 Jun 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
15 Jun 2017 | CH01 | Director's details changed for Mr Sunil Subhash Gokani on 14 June 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
13 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
28 May 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-28
|