Advanced company searchLink opens in new window

FXC INTELLIGENCE LIMITED

Company number 09205110

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)
07 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
12 Jan 2024 CH01 Director's details changed for Mr Daniel Alexander Webber on 9 December 2023
11 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
11 Dec 2023 PSC05 Change of details for Fxc (Ip) Limited as a person with significant control on 23 May 2023
02 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
23 May 2023 AD01 Registered office address changed from Mountcliff House 154 Brent Street London NW4 2DR United Kingdom to 35 Ballards Lane London N3 1XW on 23 May 2023
22 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Mar 2022 CS01 Confirmation statement made on 1 December 2021 with no updates
05 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
15 Jun 2021 AP01 Appointment of Katie Hyman as a director on 1 June 2021
12 May 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 390
11 May 2021 CS01 Confirmation statement made on 6 March 2021 with updates
29 Sep 2020 AD01 Registered office address changed from 1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP United Kingdom to Mountcliff House 154 Brent Street London NW4 2DR on 29 September 2020
11 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
19 May 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 252
04 May 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 226
01 May 2020 CS01 Confirmation statement made on 6 March 2020 with updates
21 Aug 2019 AD01 Registered office address changed from 92-93 2nd Floor Great Russell Street London WC1B 3PS to 1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 21 August 2019
13 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
31 May 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 200
31 May 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 200
08 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-16