THE FOREMOST CURRENCY GROUP LTD

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

14/05/2514 May 2025 Appointment of Mrs Elena Stefani as a director on 2025-05-06

View Document

14/05/2514 May 2025 Termination of appointment of Neil Cooper as a director on 2025-05-06

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/03/245 March 2024 Full accounts made up to 2023-06-30

View Document

01/03/241 March 2024 Termination of appointment of Leonidas Markides as a director on 2024-02-28

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

08/08/238 August 2023 Termination of appointment of Jonathan Matthew Beddell as a director on 2023-07-31

View Document

09/02/239 February 2023 Appointment of Mr Arnaud Loiseau as a director on 2023-01-31

View Document

08/02/238 February 2023 Full accounts made up to 2022-06-30

View Document

06/02/236 February 2023 Termination of appointment of Keith Nigel Hatton as a director on 2023-01-31

View Document

24/02/2224 February 2022 Full accounts made up to 2021-06-30

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM SUTTON COURT CHURCH YARD TRING HERTFORDSHIRE HP23 5BB

View Document

28/11/1928 November 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

17/11/1917 November 2019 SECOND FILING OF AP01 FOR NEIL COOPER

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM BOBROFF

View Document

12/03/1912 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN MCEWEN

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

08/12/178 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CURRENCIES DIRECT HOLDINGS LIMITED

View Document

30/08/1730 August 2017 CESSATION OF ROBIN WARWICK MCEWEN AS A PSC

View Document

30/08/1730 August 2017 CESSATION OF FIONA JANE MCEWEN AS A PSC

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR NEIL COOPER

View Document

07/08/177 August 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

07/08/177 August 2017 ADOPT ARTICLES 28/07/2017

View Document

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055445750001

View Document

11/07/1711 July 2017 SUB-DIVISION 20/05/17

View Document

23/06/1723 June 2017 CURREXT FROM 31/03/2017 TO 30/06/2017

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR LEONIDAS MARKIDES

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR KEITH NIGEL HATTON

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR JONATHAN MATTHEW BEDDELL

View Document

17/06/1717 June 2017 31/05/17 STATEMENT OF CAPITAL GBP 244.40

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA MCEWEN

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, SECRETARY FIONA MCEWEN

View Document

13/06/1713 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA JANE MCEWEN / 10/08/2016

View Document

22/08/1622 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/09/1524 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WARWICK MCEWEN / 28/08/2015

View Document

23/09/1523 September 2015 SECOND FILING FOR FORM SH01

View Document

23/09/1523 September 2015 SECOND FILING FOR FORM SH01

View Document

31/07/1531 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/06/1516 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/06/1516 June 2015 15/05/15 STATEMENT OF CAPITAL GBP 107

View Document

16/06/1516 June 2015 02/06/15 STATEMENT OF CAPITAL GBP 130

View Document

01/09/141 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADAM MELIES BOBROFF / 28/08/2013

View Document

29/08/1329 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEWART KIRKPATRICK

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/08/1230 August 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WARWICK MCEWEN / 23/12/2010

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE MCEWEN / 22/12/2010

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED STEWART KIRKPATRICK

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/09/1021 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WARWICK MCEWEN / 18/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA JANE MCEWEN / 18/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM MELIES BOBROFF / 18/12/2009

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA JANE MCEWEN / 18/12/2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

08/08/098 August 2009 DIRECTOR APPOINTED ADAM MELIES BOBROFF

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR ELLIOT MCEWEN

View Document

04/06/084 June 2008 DIRECTOR APPOINTED FIONA JANE MCEWEN

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM THE RED & WHITE HOUSE 113 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 2DJ

View Document

17/10/0717 October 2007 RETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/03/07

View Document

14/03/0714 March 2007 AUDITOR'S RESIGNATION

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

19/01/0719 January 2007 NEW SECRETARY APPOINTED

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM: THE RED HOUSE 10 MARKET SQUARE OLD AMERSHAM BUCKINGHAMSHIRE HP7 0DQ

View Document

19/10/0519 October 2005 COMPANY NAME CHANGED THE FOREIGN CURRENCY GROUP LIMIT ED CERTIFICATE ISSUED ON 19/10/05

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 11 MURRAY STREET, CAMDEN LONDON GREATER LONDON NW1 9RE

View Document

24/08/0524 August 2005 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