FXTC GROUP LTD
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Change of details for Mr Francisco Javier Hernandez Torres as a person with significant control on 2025-06-11 |
18/06/2518 June 2025 New | Registered office address changed from PO Box 4385 08226479 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2025-06-18 |
18/06/2518 June 2025 New | Director's details changed for Mr Francisco Javier Hernandez Torres on 2025-06-11 |
12/06/2512 June 2025 | Accounts for a dormant company made up to 2024-09-30 |
11/06/2511 June 2025 | Compulsory strike-off action has been discontinued |
11/06/2511 June 2025 | Compulsory strike-off action has been discontinued |
10/06/2510 June 2025 | Confirmation statement made on 2025-01-17 with no updates |
17/04/2517 April 2025 | Registered office address changed to PO Box 4385, 08226479 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-17 |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-17 with updates |
16/01/2416 January 2024 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 20 Wenlock Road London N1 7GU on 2024-01-16 |
16/01/2416 January 2024 | Cessation of Nuala Thornton as a person with significant control on 2024-01-15 |
16/01/2416 January 2024 | Appointment of Mr Francisco Javier Hernandez Torres as a director on 2024-01-15 |
16/01/2416 January 2024 | Termination of appointment of Nuala Thornton as a director on 2024-01-15 |
16/01/2416 January 2024 | Notification of Francisco Javier Hernandez Torres as a person with significant control on 2024-01-15 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-16 with updates |
16/01/2416 January 2024 | Certificate of change of name |
16/01/2416 January 2024 | Cessation of Cfs Secretaries Limited as a person with significant control on 2024-01-15 |
13/10/2313 October 2023 | Accounts for a dormant company made up to 2023-09-30 |
11/10/2311 October 2023 | Notification of Nuala Thornton as a person with significant control on 2023-09-28 |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-28 with updates |
11/10/2311 October 2023 | Cessation of Peter Valaitis as a person with significant control on 2023-09-24 |
11/10/2311 October 2023 | Notification of Cfs Secretaries Limited as a person with significant control on 2023-09-28 |
11/10/2311 October 2023 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-10-11 |
11/10/2311 October 2023 | Appointment of Mrs Nuala Thornton as a director on 2023-09-28 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/09/2328 September 2023 | Termination of appointment of Peter Anthony Valaitis as a director on 2023-09-28 |
28/09/2328 September 2023 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-09-28 |
04/10/224 October 2022 | Accounts for a dormant company made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-24 with no updates |
01/10/211 October 2021 | Accounts for a dormant company made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-24 with no updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
01/10/191 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
02/10/182 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES |
09/10/179 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
07/10/167 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
05/10/155 October 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
05/10/155 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
21/10/1421 October 2014 | 24/09/14 NO CHANGES |
20/10/1420 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
21/11/1321 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VALAITIS / 20/11/2013 |
18/10/1318 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
18/10/1318 October 2013 | 18/10/13 NO CHANGES |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
24/09/1224 September 2012 | 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