ITEXFX LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewRegistered office address changed from 131, Finsbury Pavement London EC2A 1NT United Kingdom to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 2025-07-18

View Document

17/07/2517 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

09/01/259 January 2025 Registered office address changed from Salisbury House 29 Finsbury Circus Moorgate London EC2M 5AQ United Kingdom to 131, Finsbury Pavement London EC2A 1NT on 2025-01-09

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/10/2428 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/08/237 August 2023 Change of details for Mr Simon James Blackledge as a person with significant control on 2018-03-23

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

04/08/234 August 2023 Change of details for Mr Antoon Gysbers as a person with significant control on 2018-03-23

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/01/2226 January 2022 Change of details for Mr Simon James Blackledge as a person with significant control on 2022-01-26

View Document

26/01/2226 January 2022 Director's details changed for Mr Simon Blackledge on 2022-01-26

View Document

14/05/2014 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 3 LLOYDS AVENUE LONDON EC3N 3DS UNITED KINGDOM

View Document

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

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

08/02/198 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON BLACKLEDGE / 30/07/2018

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BLACKLEDGE / 30/07/2018

View Document

07/06/187 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTOON GYSBERS

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON BLACKLEDGE / 23/03/2018

View Document

20/10/1720 October 2017 CURREXT FROM 31/07/2017 TO 31/10/2017

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MR ANTOON GYSBERS

View Document

29/07/1629 July 2016 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