FX COMPUTERS LIMITED

Company Documents

DateDescription
29/04/2229 April 2022 Change of details for Mr Stephen James Riley as a person with significant control on 2021-02-25

View Document

29/04/2229 April 2022 Change of details for Mr Stephen James Riley as a person with significant control on 2021-02-25

View Document

16/02/2216 February 2022 Director's details changed for Mr Stephen James Riley on 2022-02-16

View Document

16/02/2216 February 2022 Change of details for Mr Stephen James Riley as a person with significant control on 2022-02-16

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/11/214 November 2021 Termination of appointment of Judith Evans as a director on 2021-07-01

View Document

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/01/1925 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information