Advanced company searchLink opens in new window

FXX LIMITED

Company number SC442052

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)
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
26 Nov 2023 AA Micro company accounts made up to 31 March 2023
06 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
26 Nov 2022 AA Micro company accounts made up to 31 March 2022
05 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
27 Dec 2021 AA Micro company accounts made up to 31 March 2021
05 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
09 Jan 2021 AA Micro company accounts made up to 31 March 2020
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
25 Jan 2018 AA Micro company accounts made up to 31 March 2017
13 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
23 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
12 Feb 2015 CH01 Director's details changed for Mr Keith Williamson on 12 April 2014
01 Dec 2014 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
06 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
18 Jul 2014 AD01 Registered office address changed from Lochside House Edinburgh Park Edinburgh Scotland EH12 9DT to Westpoint Redheughs Rigg Edinburgh EH12 9DQ on 18 July 2014
10 Mar 2014 AD01 Registered office address changed from One St Colme Street Edinburgh EH3 6AA on 10 March 2014
04 Mar 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1