EVENT 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
15/04/2515 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

05/01/255 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

13/09/2213 September 2022 Cessation of Edwin Rupert Samkin as a person with significant control on 2022-09-12

View Document

13/09/2213 September 2022 Termination of appointment of Edwin Rupert Samkin as a director on 2022-09-12

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

15/04/2115 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

18/05/2018 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

23/02/2023 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/06/1912 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN RUPERT SAMKIN / 21/01/2019

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OWAIN JAMES WHITE / 21/01/2019

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY GUTHRIE / 21/01/2019

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

14/09/1814 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 19/06/18 STATEMENT OF CAPITAL GBP 122

View Document

28/06/1828 June 2018 19/06/18 STATEMENT OF CAPITAL GBP 122

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

01/12/171 December 2017 SECRETARY'S CHANGE OF PARTICULARS / OWAIN WHITE / 28/11/2017

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OWAIN JAMES WHITE / 28/11/2017

View Document

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / MR OWAIN JAMES WHITE / 28/11/2017

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 9 GOODWOOD CLOSE BURGHFIELD COMMON READING RG7 3EZ

View Document

09/08/179 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067968290002

View Document

01/08/171 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067968290001

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY JOHN SEATON GUTHRIE / 20/07/2017

View Document

11/05/1711 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY JOHN SEATON GUTHRIE / 01/06/2013

View Document

11/02/1411 February 2014 21/01/14

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 2ND FLOOR 145-157 ST. JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN SAMKIN / 01/01/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / HARRY GUTHRIE / 01/04/2012

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/01/1225 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/03/1124 March 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / OWAIN WHITE / 18/12/2010

View Document

23/03/1123 March 2011 SECRETARY'S CHANGE OF PARTICULARS / OWAIN WHITE / 18/12/2010

View Document

23/03/1123 March 2011 11/04/10 STATEMENT OF CAPITAL GBP 80

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM THE OLD VICARAGE CHURCH WALK ATHERSTONE WARWICKSHIRE CV9 1AJ

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/01/1029 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / OWAIN WHITE / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN SAMKIN / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY GUTHRIE / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / OWAIN WHITE / 28/01/2010

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED EDWIN SAMKIN

View Document

21/01/0921 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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