FX FORUMS LTD

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

15/04/2515 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

12/06/2412 June 2024 Change of details for Mouldlife Limited as a person with significant control on 2022-01-25

View Document

12/06/2412 June 2024 Director's details changed for Ms Anne Marie Nathalie Rouviere on 2022-03-10

View Document

22/04/2422 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

12/06/2312 June 2023 Register inspection address has been changed from C/O Gazechim Composites Uk Ltd 180E Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Baptist House 129 Broadway Didcot Oxford OX11 8XD

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

17/05/2317 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/03/239 March 2023 Registered office address changed from 180E Park Drive Milton Abingdon OX14 4SE England to Baptist House 129 Broadway Didcot Oxford OX11 8XD on 2023-03-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/05/225 May 2022 Registered office address changed from Miro House Western Way Bury St. Edmunds Suffolk IP33 3SP to 180E Park Drive Milton Abingdon OX14 4SE on 2022-05-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/04/213 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

17/04/2017 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

13/03/1913 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

24/05/1824 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/08/172 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR JUSTIN NEILL

View Document

13/06/1613 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

08/03/168 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/06/1510 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

13/03/1513 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/06/1423 June 2014 SAIL ADDRESS CHANGED FROM: C/O LAYTONS SOLICITORS LLP LEVEL 5 2 MORE LONDON RIVERSIDE LONDON SE1 2AP SE1 2AP ENGLAND

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MS ANNE MARIE NATHALIE ROUVIERE

View Document

23/06/1423 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/09/134 September 2013 SAIL ADDRESS CREATED

View Document

03/09/133 September 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/08/1312 August 2013 CURRSHO FROM 30/06/2014 TO 31/12/2013

View Document

02/07/132 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/06/1318 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

02/07/122 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH FERRIES

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM TOLLGATE WORKSHOP BURY ROAD KENTFORD SUFFOLK CB8 7PY ENGLAND

View Document

02/08/112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

02/08/112 August 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

09/06/109 June 2010 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