FUNDINGXCHANGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewConfirmation statement made on 2025-09-22 with updates

View Document

26/08/2526 August 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

22/05/2522 May 2025 Appointment of Yogan Appalsamy as a director on 2025-05-22

View Document

08/01/258 January 2025 Appointment of Mr Paul Andrew Gordon as a director on 2025-01-01

View Document

08/01/258 January 2025 Termination of appointment of Simon Andrew Featherstone as a director on 2025-01-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/12/2410 December 2024 Statement of capital following an allotment of shares on 2024-05-24

View Document

02/12/242 December 2024 Confirmation statement made on 2024-09-22 with updates

View Document

15/11/2415 November 2024 Resolutions

View Document

05/11/245 November 2024 Change of share class name or designation

View Document

05/11/245 November 2024 Change of share class name or designation

View Document

05/11/245 November 2024 Change of share class name or designation

View Document

05/11/245 November 2024 Particulars of variation of rights attached to shares

View Document

30/08/2430 August 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

01/05/241 May 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

21/04/2421 April 2024 Director's details changed for Katrin Herrling on 2024-04-21

View Document

21/04/2421 April 2024 Secretary's details changed for Katrin Herrling on 2024-04-21

View Document

08/04/248 April 2024 Statement of capital following an allotment of shares on 2024-02-22

View Document

05/04/245 April 2024 Appointment of Mr Pietro Sordelli as a director on 2024-02-22

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

01/03/241 March 2024 Registration of charge 092281340001, created on 2024-02-22

View Document

24/11/2324 November 2023 Director's details changed for Ms Sarah Hollyhead on 2023-09-01

View Document

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

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-22 with updates

View Document

08/08/238 August 2023 Termination of appointment of Jonny Rose as a director on 2023-08-08

View Document

03/05/233 May 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

05/04/235 April 2023 Statement of capital following an allotment of shares on 2022-12-08

View Document

11/10/2211 October 2022 Appointment of Mr Jonny Rose as a director on 2022-10-10

View Document

10/10/2210 October 2022 Appointment of Mrs Sarah Hollyhead as a director on 2022-10-10

View Document

10/10/2210 October 2022 Termination of appointment of John Richard Allbrook as a director on 2022-10-10

View Document

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

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

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

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-22 with updates

View Document

18/05/2118 May 2021 30/09/20 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 NOTIFICATION OF PSC STATEMENT ON 31/03/2021

View Document

18/03/2118 March 2021 CESSATION OF KATRIN HERRLING AS A PSC

View Document

25/02/2125 February 2021 12/10/20 STATEMENT OF CAPITAL GBP 309.1643

View Document

23/02/2123 February 2021 ADOPT ARTICLES 03/08/2020

View Document

23/02/2123 February 2021 ARTICLES OF ASSOCIATION

View Document

21/12/2021 December 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL CHEUNG

View Document

28/10/2028 October 2020 DIRECTOR APPOINTED MR SIMON ANDREW FEATHERSTONE

View Document

06/10/206 October 2020 DIRECTOR APPOINTED MR DANIEL CHEUNG

View Document

06/10/206 October 2020 DIRECTOR APPOINTED MR PAUL ALAN HENRY

View Document

05/10/205 October 2020 APPOINTMENT TERMINATED, DIRECTOR MAX FIRTH

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES

View Document

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

View Accounts

28/07/2028 July 2020 SECOND FILED SH01 - 01/12/19 STATEMENT OF CAPITAL GBP 0.6665

View Document

20/03/2020 March 2020 30/09/19 UNAUDITED ABRIDGED

View Document

03/01/203 January 2020 11/11/19 STATEMENT OF CAPITAL GBP 30.0748

View Document

25/12/1925 December 2019 01/12/19 STATEMENT OF CAPITAL GBP 48544

View Document

12/12/1912 December 2019 11/11/19 STATEMENT OF CAPITAL GBP 45.0740

View Document

12/12/1912 December 2019 11/11/19 STATEMENT OF CAPITAL GBP 48544

View Document

28/11/1928 November 2019 VARYING SHARE RIGHTS AND NAMES

View Document

28/11/1928 November 2019 ADOPT ARTICLES 08/11/2019

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FILSHIE

View Document

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

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN OTT / 27/10/2017

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVIER BEAU DE LOMENIE

View Document

19/02/1919 February 2019 SECRETARY'S CHANGE OF PARTICULARS / KATRIN HERRLING / 19/02/2019

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / KATRIN HERRLING / 19/02/2019

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR MAX CHRISTIAN FIRTH

View Document

04/02/194 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/193 January 2019 30/09/18 UNAUDITED ABRIDGED

View Document

28/11/1828 November 2018 14/11/18 STATEMENT OF CAPITAL GBP 165.533

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

01/10/181 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 161.768

View Document

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

View Accounts

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 12/01/18 STATEMENT OF CAPITAL GBP 161.768

View Document

24/11/1724 November 2017 02/11/17 STATEMENT OF CAPITAL GBP 158.0570

View Document

20/11/1720 November 2017 ADOPT ARTICLES 26/10/2017

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR JOHN OTT

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

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

View Accounts

28/07/1628 July 2016 SECRETARY'S CHANGE OF PARTICULARS / KATRIN HERRLING / 19/07/2016

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / KATRIN HERRLING / 19/07/2016

View Document

26/06/1626 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/01/1613 January 2016 30/11/15 STATEMENT OF CAPITAL GBP 127.92

View Document

13/01/1613 January 2016 30/10/15 STATEMENT OF CAPITAL GBP 107.50

View Document

23/12/1523 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/156 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MR ALEXANDER FILSHIE

View Document

28/07/1528 July 2015 ADOPT ARTICLES 02/04/2015

View Document

28/07/1528 July 2015 07/05/15 STATEMENT OF CAPITAL GBP 107.50

View Document

28/07/1528 July 2015 SUB-DIVISION 02/04/15

View Document

22/09/1422 September 2014 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