Advanced company searchLink opens in new window

FX COMPUTERS LIMITED

Company number 11788433

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)
29 Apr 2022 PSC04 Change of details for Mr Stephen James Riley as a person with significant control on 25 February 2021
29 Apr 2022 PSC04 Change of details for Mr Stephen James Riley as a person with significant control on 25 February 2021
28 Apr 2022 CH01 Director's details changed for Mr Stephen James Riley on 25 February 2021
16 Feb 2022 PSC04 Change of details for Mr Stephen James Riley as a person with significant control on 16 February 2022
16 Feb 2022 CH01 Director's details changed for Mr Stephen James Riley on 16 February 2022
10 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2021 TM01 Termination of appointment of Judith Evans as a director on 1 July 2021
21 Apr 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
06 Nov 2020 AD01 Registered office address changed from 1 Manor Farm Little Bolas Telford TF6 6PR England to Unit 6a Ketley Business Park Ketley Telford TF1 5JD on 6 November 2020
13 Jun 2020 AP01 Appointment of Miss Judith Evans as a director on 1 March 2020
08 Jun 2020 AA Micro company accounts made up to 31 January 2020
05 Mar 2020 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 1 Manor Farm Little Bolas Telford TF6 6PR on 5 March 2020
05 Mar 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
25 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-25
  • GBP 1