ITC FX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

15/08/2415 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

11/03/2411 March 2024 Change of details for In Touch Capital Markets Limited as a person with significant control on 2023-10-06

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/08/2324 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

18/07/2318 July 2023 Director's details changed for Robin Belec on 2022-09-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/10/223 October 2022 Change of details for In Touch Capital Markets Limited as a person with significant control on 2022-10-01

View Document

30/09/2230 September 2022 Registered office address changed from 1st Floor Woodcock House Gibbard Mews 37 High Street Wimbledon Village London SW19 5BY England to Yew Tree House Lewes Road Forest Row RH18 5AA on 2022-09-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

14/07/2114 July 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/08/2024 August 2020 30/11/19 UNAUDITED ABRIDGED

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/07/1930 July 2019 30/11/18 UNAUDITED ABRIDGED

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

23/01/1923 January 2019 01/01/19 STATEMENT OF CAPITAL GBP 118

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BELEC / 12/07/2018

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

10/05/1810 May 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILLIAMS

View Document

22/08/1722 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 1ST FLOOR GIBBARD MEWS 37 HIGH STREET WIMBLEDON WIMBLEDON VILLAGE LONDON SW19 5BY

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 1ST FLOOR WOODCOCK HOUSE GIBBARD MEWS HIGH STREET WIMBLEDON SW19 5BY ENGLAND

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LAWRENCE WILLIAMS / 12/07/2017

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BELEC / 11/07/2017

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/09/167 September 2016 SECRETARY APPOINTED MR PETER JOHN FULLER

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/08/1514 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/08/155 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

05/08/155 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/08/155 August 2015 SAIL ADDRESS CREATED

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BELEC / 11/07/2014

View Document

14/07/1414 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

03/01/143 January 2014 PREVSHO FROM 31/07/2014 TO 30/11/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

11/07/1311 July 2013 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