Advanced company searchLink opens in new window

FX1 LTD

Company number SC143502

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)
03 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with updates
25 Jan 2024 AA Micro company accounts made up to 30 April 2023
27 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with updates
26 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
26 Mar 2023 AP01 Appointment of Mr Henry James Wilson as a director on 26 March 2023
06 Dec 2022 AA Micro company accounts made up to 30 April 2022
30 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with updates
14 Jun 2021 AA Micro company accounts made up to 30 April 2021
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
06 Aug 2020 AA Micro company accounts made up to 30 April 2020
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
10 Sep 2019 AA Micro company accounts made up to 30 April 2019
26 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
27 Aug 2018 AA Micro company accounts made up to 30 April 2018
26 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
26 Jan 2018 AA Micro company accounts made up to 30 April 2017
28 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
06 Dec 2016 AA Micro company accounts made up to 30 April 2016
31 Mar 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
26 Jan 2016 AA Micro company accounts made up to 30 April 2015
27 Mar 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
27 Mar 2015 CH01 Director's details changed for Ms Suzanne Elsa Trew on 1 January 2015
27 Mar 2015 AD01 Registered office address changed from 55 Grange Road Edinburgh EH9 1TX to 55/2 Grange Road Edinburgh EH9 1TX on 27 March 2015
12 Feb 2015 CERTNM Company name changed dambyte LIMITED\certificate issued on 12/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-02-06
30 Jan 2015 AA Micro company accounts made up to 30 April 2014