Advanced company searchLink opens in new window

308 FX LIMITED

Company number 09594489

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 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
24 Jan 2024 AA Micro company accounts made up to 31 May 2023
25 Jul 2023 AD01 Registered office address changed from 11 Portland Street Southampton SO14 7EB England to 1st Floor, Unit 2Ca Deer Park Farm Industrial Estate Knowle Lane Fair Oak Hampshire SO50 7DZ on 25 July 2023
17 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
19 Aug 2022 AA Micro company accounts made up to 31 May 2022
04 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
26 Apr 2022 PSC04 Change of details for Miss Christina Simone Xavier-Thomas as a person with significant control on 25 April 2022
26 Apr 2022 CH01 Director's details changed for Miss Christina Thomas on 25 April 2022
30 Jul 2021 AA Micro company accounts made up to 31 May 2021
13 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 31 May 2020
13 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
11 Feb 2020 AA Micro company accounts made up to 31 May 2019
13 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
13 May 2019 AD01 Registered office address changed from 11 C/O Edwards Lyons and Co Portland Street Southampton SO14 7EB England to 11 Portland Street Southampton SO14 7EB on 13 May 2019
26 Feb 2019 AA Micro company accounts made up to 31 May 2018
08 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
09 Feb 2018 AA Micro company accounts made up to 31 May 2017
02 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
24 Mar 2017 AD01 Registered office address changed from Market House 21 Lenten Street Alton GU34 1HG to 11 C/O Edwards Lyons and Co Portland Street Southampton SO14 7EB on 24 March 2017
21 Nov 2016 CH01 Director's details changed for Miss Christina Thomas on 15 November 2016
21 Nov 2016 CH03 Secretary's details changed for Miss Pamela Xavier-Thomas on 15 November 2016
21 Nov 2016 CH01 Director's details changed for Miss Pamela Xavier-Thomas on 15 November 2016
27 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
26 Jul 2016 AP01 Appointment of Miss Pamela Xavier-Thomas as a director on 5 July 2016