FXC GROUP LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Registered office address changed from 35 Ballards Lane London N3 1XW England to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2025-04-09

View Document

08/04/258 April 2025 Declaration of solvency

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

11/07/2411 July 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

13/01/2413 January 2024 Change of details for Daniel Webber as a person with significant control on 2023-12-09

View Document

12/01/2412 January 2024 Change of details for Mr John David Webber as a person with significant control on 2023-12-09

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

12/01/2412 January 2024 Director's details changed for Mr Daniel Alexander Webber on 2023-12-09

View Document

10/01/2410 January 2024 Notification of The Bryn Mawr Trust Company of Delaware as a person with significant control on 2022-01-01

View Document

09/01/249 January 2024 Notification of John David Webber as a person with significant control on 2022-01-01

View Document

09/01/249 January 2024 Cessation of Daniel Alexander Webber as a person with significant control on 2022-01-01

View Document

09/01/249 January 2024 Cessation of Daka Investments Limited as a person with significant control on 2018-11-21

View Document

09/01/249 January 2024 Change of details for Daniel Webber as a person with significant control on 2022-01-01

View Document

09/01/249 January 2024 Notification of Diane Webber as a person with significant control on 2022-01-01

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Registered office address changed from Mountcliff House 154 Brent Street London NW4 2DR United Kingdom to 35 Ballards Lane London N3 1XW on 2023-05-23

View Document

27/04/2327 April 2023 Change of details for Mr Daniel Alexander Webber as a person with significant control on 2023-04-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

02/12/212 December 2021 Appointment of Mr Jacob Stephen Lew as a secretary on 2021-09-01

View Document

15/06/2115 June 2021 Appointment of Katie Hyman as a director on 2021-06-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/06/2011 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 31/12/19 STATEMENT OF CAPITAL GBP 1494.3

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM 2ND FLOOR, 92-93 GREAT RUSSELL STREET LONDON WC1B 3PS UNITED KINGDOM

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

28/05/1928 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 31/12/18 STATEMENT OF CAPITAL GBP 1465

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL WEBBER

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAKA INVESTMENTS LIMITED

View Document

22/01/1822 January 2018 ADOPT ARTICLES 15/01/2018

View Document

28/09/1728 September 2017 15/09/17 STATEMENT OF CAPITAL GBP 1000

View Document

04/08/174 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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