COUNT FX LIMITED

Company Documents

DateDescription
20/07/2320 July 2023 Change of details for Mr Ranjeet Chandrasingh Bayas as a person with significant control on 2023-07-20

View Document

20/07/2320 July 2023 Secretary's details changed for Mr Ranjeet Chandrasingh Bayas on 2023-07-20

View Document

20/07/2320 July 2023 Director's details changed for Mr Ranjeet Chandrasingh Bayas on 2023-07-20

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

02/12/212 December 2021 Registered office address changed from PO Box 4385 11696132: Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-12-02

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-25 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 Confirmation statement made on 2020-11-25 with no updates

View Document

06/07/216 July 2021 Accounts for a dormant company made up to 2020-11-30

View Document

05/07/215 July 2021 Director's details changed for Mr Ranjeet Chandrasingh Bayas on 2021-07-05

View Document

05/07/215 July 2021 Secretary's details changed for Mr Ranjeet Chandrasingh Bayas on 2021-07-05

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/06/205 June 2020 DISS40 (DISS40(SOAD))

View Document

04/06/204 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MR RANJEET CHANDRASINGH BAYAS / 04/06/2020

View Document

04/06/204 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RANJEET CHANDRASINGH BAYAS / 04/06/2020

View Document

24/03/2024 March 2020 FIRST GAZETTE

View Document

16/03/2016 March 2020 REGISTERED OFFICE ADDRESS CHANGED ON 16/03/2020 TO PO BOX 4385, 11696132: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

28/01/2028 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR RANJEET CHANDRASINGH BAYAS / 28/01/2020

View Document

28/01/2028 January 2020 PSC'S CHANGE OF PARTICULARS / MR RANJEET CHANDRASINGH BAYAS / 28/01/2020

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RANJEET CHANDRASINGH BAYAS / 28/01/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1826 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company