VOLUME GROUPS FX LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/04/2410 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with updates

View Document

30/01/2430 January 2024 Termination of appointment of Housam Abo Rshdan as a director on 2024-01-29

View Document

30/01/2430 January 2024 Notification of Tarek Mando as a person with significant control on 2024-01-29

View Document

30/01/2430 January 2024 Cessation of Housam Abo Rshdan as a person with significant control on 2024-01-29

View Document

30/01/2430 January 2024 Appointment of Mr Tarek Mando as a director on 2024-01-29

View Document

30/01/2430 January 2024 Registered office address changed from House of Sher Unit 3-4 201-211 Wallace St Glasgow G5 8NT United Kingdom to 211 Wallace Street Glasgow G5 8NT on 2024-01-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with updates

View Document

27/01/2427 January 2024 Notification of Housam Abo Rshdan as a person with significant control on 2024-01-11

View Document

27/01/2427 January 2024 Registered office address changed from 211 Wallace Street Glasgow G5 8NT Scotland to House of Sher Unit 3-4 201-211 Wallace St Glasgow G5 8NT on 2024-01-27

View Document

27/01/2427 January 2024 Appointment of Mr Housam Abo Rshdan as a director on 2024-01-20

View Document

27/01/2427 January 2024 Confirmation statement made on 2024-01-27 with updates

View Document

27/01/2427 January 2024 Cessation of Tarek Mando as a person with significant control on 2024-01-11

View Document

27/01/2427 January 2024 Termination of appointment of Alex Hayou as a director on 2024-01-20

View Document

27/01/2427 January 2024 Termination of appointment of Tarek Mando as a director on 2024-01-20

View Document

21/12/2321 December 2023 Change of details for Mr Tarek Mando as a person with significant control on 2023-12-20

View Document

21/12/2321 December 2023 Director's details changed for Mr Tarek Mando on 2023-12-20

View Document

20/12/2320 December 2023 Appointment of Mr Alex Hayou as a director on 2023-12-20

View Document

20/12/2320 December 2023 Change of details for Mr Tarek Mando as a person with significant control on 2023-12-18

View Document

20/12/2320 December 2023 Registered office address changed from 211 Wallace St House of Sher Glasgow G5 8NT to Dundas Court, New City Road Tom Cook Ltd Glasgow G4 9JT on 2023-12-20

View Document

20/12/2320 December 2023 Registered office address changed from Dundas Court, New City Road Tom Cook Ltd Glasgow G4 9JT Scotland to 211 Wallace Street Glasgow G5 8NT on 2023-12-20

View Document

20/12/2320 December 2023 Director's details changed for Mr Tarek Mando on 2023-12-19

View Document

13/12/2313 December 2023 Registered office address changed from Dundas Court New City Road Tom Cook Ltd Glasgow G4 9JT Scotland to 211 Wallace St House of Sher Glasgow G5 8NT on 2023-12-13

View Document

14/11/2314 November 2023 Director's details changed for Mr Tarek Mando on 2023-11-13

View Document

13/11/2313 November 2023 Registered office address changed from House of Sher Shopping Malls, 211 Wallace Street Glasgow G5 8NT United Kingdom to Dundas Court New City Road Tom Cook Ltd Glasgow G4 9JT on 2023-11-13

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

01/11/221 November 2022 Resolutions

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-07-01 with no updates

View Document

31/10/2231 October 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/10/2231 October 2022 Administrative restoration application

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

29/08/2029 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

25/02/2025 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

15/06/1915 June 2019 RES02

View Document

14/06/1914 June 2019 COMPANY RESTORED ON 14/06/2019

View Document

08/01/198 January 2019 STRUCK OFF AND DISSOLVED

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

21/07/1721 July 2017 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