FXC INTELLIGENCE LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

11/12/2411 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

11/12/2311 December 2023 Change of details for Fxc (Ip) Limited as a person with significant control on 2023-05-23

View Document

02/08/232 August 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

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

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

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

View Document

30/03/2230 March 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

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

View Accounts

05/08/215 August 2021 Total exemption full accounts made up to 2020-12-31

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 252

View Document

04/05/204 May 2020 31/12/19 STATEMENT OF CAPITAL GBP 226

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

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 92-93 2ND FLOOR GREAT RUSSELL STREET LONDON WC1B 3PS

View Document

13/06/1913 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 31/12/18 STATEMENT OF CAPITAL GBP 200

View Document

31/05/1931 May 2019 31/12/18 STATEMENT OF CAPITAL GBP 200

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 COMPANY NAME CHANGED FXCINTEL LIMITED CERTIFICATE ISSUED ON 20/07/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/10/1717 October 2017 CESSATION OF FXC GROUP LIMITED AS A PSC

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FXC (IP) LIMITED

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FXC GROUP LIMITED

View Document

27/09/1727 September 2017 CESSATION OF DANIEL ALEXANDER WEBBER AS A PSC

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

28/03/1728 March 2017 COMPANY NAME CHANGED FX COMPARED INTELLIGENCE LIMITED CERTIFICATE ISSUED ON 28/03/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 92-93 2ND FLOOR GREAT RUSSELL STREET LONDON WC1B 3PS ENGLAND

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM SUITE 1, 1ST FLOOR 1 DUCHESS STREET LONDON W1W 6AN ENGLAND

View Document

22/09/1522 September 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

05/09/145 September 2014 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