XCHANGE FINANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

03/02/253 February 2025 Registered office address changed from 65 Compton Street London EC1V 0BN England to 1 Giltspur Street Farringdon London EC1A 9DD on 2025-02-03

View Document

03/02/253 February 2025 Secretary's details changed for More Corporate Secretaries Limited on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Ms Evija Meimane on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Mr Angel Gregorio Gallego Zugasti on 2025-02-03

View Document

03/02/253 February 2025 Change of details for Matthias Gerard Boulliung as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Change of details for Kirils Cehovals as a person with significant control on 2025-02-03

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

29/02/2429 February 2024 Cessation of Andrey Myslivtsev as a person with significant control on 2024-02-06

View Document

29/02/2429 February 2024 Notification of Kirils Cehovals as a person with significant control on 2024-02-06

View Document

29/02/2429 February 2024 Notification of Matthias Gerard Boulliung as a person with significant control on 2024-02-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/07/235 July 2023 Current accounting period extended from 2023-07-31 to 2023-12-31

View Document

05/05/235 May 2023 Statement of capital following an allotment of shares on 2023-04-20

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-20 with updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

17/04/2317 April 2023 Appointment of More Corporate Secretaries Limited as a secretary on 2023-03-31

View Document

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

View Accounts

25/02/2225 February 2022 Director's details changed for Ms Evija Meimane on 2020-03-15

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGEL GREGORIO GALLEGO ZUGASTI / 18/11/2019

View Document

03/02/203 February 2020 CESSATION OF HANNA MINHAZAVA AS A PSC

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREY MYSLIVTSEV

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 372 OLD STREET SUITE 1 LONDON EC1V 9LT UNITED KINGDOM

View Document

07/11/197 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MS EVIJA MEIMANE

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

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

View Accounts

20/02/1920 February 2019 CESSATION OF ANDREI SAZONOV AS A PSC

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNA MINHAZAVA

View Document

09/07/189 July 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