SPECTRUM FX LIMITED

Company Documents

DateDescription
30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

31/07/2431 July 2024 Cessation of Amber Sirinta Powell as a person with significant control on 2024-07-30

View Document

31/07/2431 July 2024 Change of details for Mrs Somphon Church as a person with significant control on 2024-07-30

View Document

31/07/2431 July 2024 Change of details for Mr Adam Roy Church as a person with significant control on 2024-07-30

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with updates

View Document

08/12/238 December 2023 Notification of Amber Sirinta Powell as a person with significant control on 2023-03-21

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-22 with updates

View Document

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

View Accounts

01/09/231 September 2023 Statement of capital following an allotment of shares on 2023-03-21

View Document

21/01/2321 January 2023 Director's details changed for Mrs Somphon Church on 2023-01-19

View Document

21/01/2321 January 2023 Registered office address changed from 107 Leadenhall Street London EC3A 4AF United Kingdom to Birchin Court 20 Birchin Lane London EC3V 9DU on 2023-01-21

View Document

21/01/2321 January 2023 Director's details changed for Mr Adam Roy Church on 2023-01-19

View Document

21/01/2321 January 2023 Change of details for Mr Adam Roy Church as a person with significant control on 2023-01-19

View Document

21/01/2321 January 2023 Change of details for Mrs Somphon Church as a person with significant control on 2023-01-19

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-11-30

View Document

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

View Accounts

07/10/227 October 2022 Appointment of Ward Nathan Ottley as a director on 2022-10-06

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

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

View Accounts

14/11/2114 November 2021 Appointment of Mrs Somphon Church as a director on 2021-11-01

View Document

01/07/211 July 2021 Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD to 107 Leadenhall Street London EC3A 4AF on 2021-07-01

View Document

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

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

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

View Accounts

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR DANNY GAL

View Document

02/01/192 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOMPHON CHURCH

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

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

View Accounts

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM, BECKET HOUSE 13 OLD JEWRY, LONDON, EC2R 8DD, UNITED KINGDOM

View Document

23/11/1723 November 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