FXTC GROUP LTD

Company Documents

DateDescription
18/06/2518 June 2025 NewChange of details for Mr Francisco Javier Hernandez Torres as a person with significant control on 2025-06-11

View Document

18/06/2518 June 2025 NewRegistered 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

View Document

18/06/2518 June 2025 NewDirector's details changed for Mr Francisco Javier Hernandez Torres on 2025-06-11

View Document

12/06/2512 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

11/06/2511 June 2025 Compulsory strike-off action has been discontinued

View Document

11/06/2511 June 2025 Compulsory strike-off action has been discontinued

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

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

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

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

View Document

16/01/2416 January 2024 Cessation of Nuala Thornton as a person with significant control on 2024-01-15

View Document

16/01/2416 January 2024 Appointment of Mr Francisco Javier Hernandez Torres as a director on 2024-01-15

View Document

16/01/2416 January 2024 Termination of appointment of Nuala Thornton as a director on 2024-01-15

View Document

16/01/2416 January 2024 Notification of Francisco Javier Hernandez Torres as a person with significant control on 2024-01-15

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

16/01/2416 January 2024 Certificate of change of name

View Document

16/01/2416 January 2024 Cessation of Cfs Secretaries Limited as a person with significant control on 2024-01-15

View Document

13/10/2313 October 2023 Accounts for a dormant company made up to 2023-09-30

View Document

11/10/2311 October 2023 Notification of Nuala Thornton as a person with significant control on 2023-09-28

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-28 with updates

View Document

11/10/2311 October 2023 Cessation of Peter Valaitis as a person with significant control on 2023-09-24

View Document

11/10/2311 October 2023 Notification of Cfs Secretaries Limited as a person with significant control on 2023-09-28

View Document

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

View Document

11/10/2311 October 2023 Appointment of Mrs Nuala Thornton as a director on 2023-09-28

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Termination of appointment of Peter Anthony Valaitis as a director on 2023-09-28

View Document

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

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

01/10/211 October 2021 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

01/10/191 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

07/10/167 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/10/155 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

05/10/155 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/10/1421 October 2014 24/09/14 NO CHANGES

View Document

20/10/1420 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VALAITIS / 20/11/2013

View Document

18/10/1318 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

18/10/1318 October 2013 18/10/13 NO CHANGES

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/09/1224 September 2012 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