FINSBURY FOREIGN EXCHANGE SOLUTION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

09/05/259 May 2025 Registered office address changed from PO Box 4385 05237898 - Companies House Default Address Cardiff CF14 8LH to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 2025-05-09

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

21/02/2521 February 2025 Registered office address changed to PO Box 4385, 05237898 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-21

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/09/2424 September 2024 Termination of appointment of Adriana Luiza Silva Sampaio as a director on 2024-09-15

View Document

30/06/2430 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/05/224 May 2022 Registered office address changed from 22 Cazenove Road London N16 6BD England to 42-44 High Street Slough Berkshire SL1 1EL on 2022-05-04

View Document

07/01/227 January 2022 Registered office address changed from Unit G26B Waterfront Studios 1 Dock Road London E16 1AH England to 22 Cazenove Road London N16 6BD on 2022-01-07

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBSON LEITE SAMPAIO / 18/02/2020

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADRIANA LUIZA SILVA SAMPAIO / 18/02/2020

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/07/1924 July 2019 Registered office address changed from , 1 Unit G26B, 1 Dock Road, London, E16 1AH, England to PO Box 4385 Cardiff CF14 8LH on 2019-07-24

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 1 UNIT G26B 1 DOCK ROAD LONDON E16 1AH ENGLAND

View Document

04/07/194 July 2019 Registered office address changed from , Unit G26B Waterfront Studios 1 Dock Road, London, E16 1AH, England to PO Box 4385 Cardiff CF14 8LH on 2019-07-04

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM UNIT G26B WATERFRONT STUDIOS 1 DOCK ROAD LONDON E16 1AH ENGLAND

View Document

03/07/193 July 2019 Registered office address changed from , 22 Cazenove Road, London, N16 6BD, England to PO Box 4385 Cardiff CF14 8LH on 2019-07-03

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 22 CAZENOVE ROAD LONDON N16 6BD ENGLAND

View Document

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADRIANA LUIZA SILVA / 23/05/2019

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBSON LEITE SAMPAIO

View Document

08/04/198 April 2019 CESSATION OF ADRIANA LUIZA SILVA AS A PSC

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR ROBSON LEITE SAMPAIO

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADRIANA LUIZA SILVA / 22/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/08/179 August 2017 Registered office address changed from , Level 18 40 Bank Street, Canary Wharf, London, E14 5NR, England to PO Box 4385 Cardiff CF14 8LH on 2017-08-09

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM LEVEL 18 40 BANK STREET, CANARY WHARF LONDON E14 5NR ENGLAND

View Document

29/06/1729 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/02/1625 February 2016 Registered office address changed from , Level 18, 40 Bank Street Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, England to PO Box 4385 Cardiff CF14 8LH on 2016-02-25

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM LEVEL 18, 40 BANK STREET LEVEL 18 40 BANK STREET, CANARY WHARF LONDON E14 5NR ENGLAND

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 205 WARDOUR STREET 2ND FLOOR LONDON W1F 8ZJ

View Document

25/02/1625 February 2016 Registered office address changed from , 205 Wardour Street, 2nd Floor, London, W1F 8ZJ to PO Box 4385 Cardiff CF14 8LH on 2016-02-25

View Document

18/11/1518 November 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, SECRETARY EMRAN CHOWDHURY

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR MD. CHOUDHURY

View Document

10/12/1410 December 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 11 NORTHWOLD ROAD GROUND FLOOR AND BASEMENT LONDON N16 7HL

View Document

01/12/141 December 2014 Registered office address changed from , 11 Northwold Road, Ground Floor and Basement, London, N16 7HL to PO Box 4385 Cardiff CF14 8LH on 2014-12-01

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 COMPANY NAME CHANGED BANGLADESH MONEY TRANSFERS (UK) LIMITED CERTIFICATE ISSUED ON 23/09/14

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 166 CANNON STREET ROAD LONDON E1 2LH

View Document

23/09/1423 September 2014 Registered office address changed from , 11 Northwold Road, Ground Floor and Basement, London, N16 7HL, England to PO Box 4385 Cardiff CF14 8LH on 2014-09-23

View Document

23/09/1423 September 2014 Registered office address changed from , 166 Cannon Street Road, London, E1 2LH to PO Box 4385 Cardiff CF14 8LH on 2014-09-23

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MRS ADRIANA LUIZA SILVA

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 11 NORTHWOLD ROAD GROUND FLOOR AND BASEMENT LONDON N16 7HL ENGLAND

View Document

23/09/1423 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

28/06/1428 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/12/136 December 2013 SECRETARY APPOINTED MR EMRAN AHMED CHOWDHURY

View Document

29/11/1329 November 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR MUZAFFOR AHMED

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MD. MOSHUDUR RAHMAN CHOUDHURY / 23/02/2013

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, SECRETARY MD. CHOUDHURY

View Document

07/01/137 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/09/1228 September 2012 APPOINTMENT TERMINATED, SECRETARY MOHAMMED CHOWDHURY

View Document

28/09/1228 September 2012 SECRETARY APPOINTED MR MD. MOSHUDUR RAHMAN CHOUDHURY

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED CHOWDHURY

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MOSHUDUR RAHMAN CHOUDHURY / 04/01/2012

View Document

06/01/126 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MR MOHAMMED ABDUL MUKITH CHOWDHURY

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MR MUZAFFOR MURSHED AHMED

View Document

06/01/126 January 2012 30/09/11 STATEMENT OF CAPITAL GBP 60000

View Document

21/12/1121 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

21/12/1121 December 2011 ADOPT ARTICLES 15/12/2011

View Document

01/10/111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/09/1124 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/09/1024 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/12/094 December 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOSHUDUR RAHMAN CHOUDHURY / 15/10/2009

View Document

18/08/0918 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOSHUDUR CHOUDHURY / 11/08/2009

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR EMRAN CHOWDHURY

View Document

29/07/0829 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

26/11/0726 November 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 SECRETARY RESIGNED

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/04/0613 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/0511 July 2005 COMPANY NAME CHANGED BANGLADESH MONEY TRANSFERS AND T RAVELS (UK) LIMITED CERTIFICATE ISSUED ON 11/07/05

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM: 52 BRICK LANE LONDON E1 6RF

View Document

07/04/057 April 2005

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 SECRETARY RESIGNED

View Document

08/11/048 November 2004 NEW SECRETARY APPOINTED

View Document

22/09/0422 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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