FX STAT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/04/2512 April 2025 | Compulsory strike-off action has been discontinued |
| 12/04/2512 April 2025 | Compulsory strike-off action has been discontinued |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 31/07/2431 July 2024 | Total exemption full accounts made up to 2023-04-30 |
| 06/07/246 July 2024 | Compulsory strike-off action has been discontinued |
| 06/07/246 July 2024 | Compulsory strike-off action has been discontinued |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 20/02/2420 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2022-04-30 |
| 08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
| 08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 15/02/2315 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 08/02/228 February 2022 | Confirmation statement made on 2022-02-08 with updates |
| 17/01/2217 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 29/04/2129 April 2021 | 30/04/20 STATEMENT OF CAPITAL GBP 4102043.21 |
| 29/04/2129 April 2021 | CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES |
| 09/02/219 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR. BANDAR MOHAMED ALWESHAIGRI / 09/02/2021 |
| 06/11/206 November 2020 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES |
| 17/05/2017 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 14/11/1914 November 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19 |
| 16/06/1916 June 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
| 14/01/1914 January 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18 |
| 14/08/1814 August 2018 | REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 1-2 BROADGATE CIRCLE LONDON EC2M 2QS ENGLAND |
| 30/05/1830 May 2018 | 30/04/17 STATEMENT OF CAPITAL GBP 3510000.00 |
| 29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
| 29/05/1829 May 2018 | 30/04/17 STATEMENT OF CAPITAL GBP 3510000 |
| 25/05/1825 May 2018 | CESSATION OF BANDAR MOHAMED AS A PSC |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 14/02/1814 February 2018 | 30/04/16 STATEMENT OF CAPITAL GBP 2010000 |
| 25/01/1825 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 14/11/1714 November 2017 | REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 1-2 BROADGATE LONDON EC2M 2QS ENGLAND |
| 07/11/177 November 2017 | REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 55 OLD BROAD STREET LONDON EC2M 1RX ENGLAND |
| 22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
| 31/01/1731 January 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16 |
| 20/06/1620 June 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
| 16/03/1616 March 2016 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/15 |
| 14/03/1614 March 2016 | REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 79 COLLEGE ROAD HARROW MIDDLESEX HA1 1BD |
| 13/01/1613 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 06/05/156 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 04/12/144 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 30/04/1430 April 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
| 18/07/1318 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 08/07/138 July 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 16/07/1216 July 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 15/12/1115 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 21/06/1121 June 2011 | REGISTERED OFFICE CHANGED ON 21/06/2011 FROM SUITE 14474, 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PW UNITED KINGDOM |
| 05/05/115 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
| 22/09/1022 September 2010 | DIRECTOR APPOINTED MR. BANDAR MOHAMED ALWESHAIGRI |
| 21/09/1021 September 2010 | REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 6 WILSON GARDENS HARROW LONDON HA1 4DZ UNITED KINGDOM |
| 06/04/106 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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