Advanced company searchLink opens in new window

MOCONA FX LIMITED

Company number 15127932

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)
28 May 2024 TM01 Termination of appointment of Stewart Alexander Jack as a director on 14 April 2024
29 Apr 2024 RP09 Address of officer Mr Charles Ainslie Wood changed to 15127932 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 29 April 2024
29 Apr 2024 RP09 Address of officer Charles Love changed to 15127932 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 29 April 2024
29 Apr 2024 RP09 Address of officer Christopher Cummins changed to 15127932 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 29 April 2024
29 Apr 2024 RP09 Address of officer Mr Hemal Shah changed to 15127932 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 29 April 2024
29 Apr 2024 RP09 Address of officer Mr Stewart Alexander Jack changed to 15127932 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 29 April 2024
29 Apr 2024 RP05 Registered office address changed to PO Box 4385, 15127932 - Companies House Default Address, Cardiff, CF14 8LH on 29 April 2024
06 Feb 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
06 Feb 2024 TM01 Termination of appointment of Charles Love as a director on 15 January 2024
06 Feb 2024 TM01 Termination of appointment of Charles Ainslie Wood as a director on 15 January 2024
06 Feb 2024 TM01 Termination of appointment of Christopher Cummins as a director on 19 January 2024
22 Dec 2023 CS01 Confirmation statement made on 22 December 2023 with updates
22 Dec 2023 AP01 Appointment of Christopher Cummins as a director on 22 December 2023
  • ANNOTATION Part Admin Removed The directors service address on the AP01 were administratively removed from the public register on 29/04/2024 as the material was not properly delivered
22 Dec 2023 AP01 Appointment of Mr Stewart Alexander Jack as a director on 22 December 2023
  • ANNOTATION Part Admin Removed The directors service address on the AP01 were administratively removed from the public register on 29/04/2024 as the material was not properly delivered
22 Dec 2023 AP01 Appointment of Mr Charles Ainslie Wood as a director on 22 December 2023
  • ANNOTATION Part Admin Removed The directors service address on the AP01 were administratively removed from the public register on 29/04/2024 as the material was not properly delivered
22 Dec 2023 AP01 Appointment of Charles Love as a director on 22 December 2023
  • ANNOTATION Part Admin Removed The directors service address on the AP01 were administratively removed from the public register on 29/04/2024 as the material was not properly delivered
22 Dec 2023 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
22 Dec 2023 CH01 Director's details changed for Mr Hemal Shah on 22 December 2023
  • ANNOTATION Part Admin Removed The directors service address on the CH01 were administratively removed from the public register on 29/04/2024 as the material was not properly delivered
22 Dec 2023 AD01 Registered office address changed
  • ANNOTATION Clarification The registered office address on the form AD01 was removed from public view on 29/04/2024
22 Dec 2023 PSC05 Change of details for Mocona Group Limited as a person with significant control on 22 December 2023
30 Nov 2023 PSC02 Notification of Mocona Group Limited as a person with significant control on 29 November 2023
30 Nov 2023 PSC07 Cessation of Mocona International Holdings Limited as a person with significant control on 29 November 2023
10 Sep 2023 NEWINC Incorporation
Statement of capital on 2023-09-10
  • GBP 1