INTRO FX LIMITED

Company Documents

DateDescription
20/05/2320 May 2023 Termination of appointment of Lewis Stephen Collins as a secretary on 2023-05-07

View Document

31/03/2331 March 2023 Compulsory strike-off action has been suspended

View Document

31/03/2331 March 2023 Compulsory strike-off action has been suspended

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 Previous accounting period shortened from 2021-10-30 to 2021-10-29

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2020-10-31

View Document

25/01/2225 January 2022 Appointment of Lewis Stephen Collins as a secretary on 2022-01-20

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

14/12/2114 December 2021 Registered office address changed from Office 4 27 Blanket Row Hull HU1 1BA to Office 4 27 Blanket Row Hull East Riding of Yorkshire HU1 1BA on 2021-12-14

View Document

08/12/218 December 2021 Registered office address changed from Office 702 Bond Street Hull HU1 3EN England to Office 4 24 Blanket Row Hull HU1 1BA on 2021-12-08

View Document

26/11/2126 November 2021 Compulsory strike-off action has been discontinued

View Document

26/11/2126 November 2021 Compulsory strike-off action has been discontinued

View Document

19/11/2119 November 2021 Compulsory strike-off action has been suspended

View Document

19/11/2119 November 2021 Compulsory strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

15/01/2115 January 2021 DISS40 (DISS40(SOAD))

View Document

14/01/2114 January 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR JACK JAMES HARDCASTLE

View Document

08/01/208 January 2020 DISS40 (DISS40(SOAD))

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 390 JAMES RECKITT AVENUE HULL HU8 0JA UNITED KINGDOM

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

05/11/195 November 2019 CESSATION OF HARRISON COOLLEDGE AS A PSC

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR HARRISON COOLLEDGE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/10/1815 October 2018 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