UKFOREX LIMITED

04631395
THE WHITE CHAPEL BUILDING 10 WHITECHAPEL HIGH STREET LONDON ENGLAND E1 8QS

Documents

Documents
Date Category Description Pages
30 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2024 accounts Annual Accounts 42 Buy now
14 Dec 2023 officers Appointment of director (Ms Maeve Mcmahon) 2 Buy now
14 Dec 2023 officers Termination of appointment of director (Anne Sarah Laughton Webb) 1 Buy now
12 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2022 accounts Annual Accounts 14 Buy now
10 Jun 2022 officers Appointment of secretary (Mr Daniel Charvill) 2 Buy now
10 Jun 2022 officers Termination of appointment of secretary (Elisabeth Ellis) 1 Buy now
25 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2022 mortgage Registration of a charge 34 Buy now
21 Apr 2022 resolution Resolution 12 Buy now
21 Apr 2022 resolution Resolution 12 Buy now
22 Feb 2022 officers Termination of appointment of secretary (Wendy Nicole Braithwaite) 1 Buy now
22 Feb 2022 officers Appointment of secretary (Ms Elisabeth Ellis) 2 Buy now
12 Jan 2022 mortgage Statement of satisfaction of a charge 2 Buy now
07 Jan 2022 accounts Annual Accounts 32 Buy now
16 Jul 2021 officers Change of particulars for director (Mr Mark Ryan Shaw) 2 Buy now
25 May 2021 auditors Auditors Resignation Company 1 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2021 accounts Annual Accounts 29 Buy now
04 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 accounts Annual Accounts 25 Buy now
02 Dec 2019 officers Appointment of secretary (Ms Wendy Nicole Braithwaite) 2 Buy now
14 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2019 officers Appointment of director (Mrs Anne Sarah Laughton Webb) 2 Buy now
08 Mar 2019 officers Termination of appointment of director (Adam Michael Smith) 1 Buy now
08 Mar 2019 officers Appointment of director (Mr Mark Ryan Shaw) 2 Buy now
07 Jan 2019 accounts Annual Accounts 21 Buy now
01 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2018 officers Termination of appointment of secretary (Justine Patricia Wootton) 1 Buy now
20 Mar 2018 officers Termination of appointment of director (Neville Lacey) 1 Buy now
27 Dec 2017 accounts Annual Accounts 21 Buy now
21 Jul 2017 officers Appointment of director (Mr Adam Michael Smith) 2 Buy now
30 Jun 2017 officers Termination of appointment of director (Mark Stephen Ledsham) 1 Buy now
31 May 2017 officers Appointment of secretary (Mrs Justine Patricia Wootton) 2 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2017 accounts Annual Accounts 21 Buy now
01 Aug 2016 officers Change of particulars for director (Neville Lacey) 2 Buy now
29 Jul 2016 officers Termination of appointment of secretary (Lisa Miller) 1 Buy now
03 May 2016 annual-return Annual Return 4 Buy now
22 Dec 2015 officers Termination of appointment of director (Jordan Matthew Tilley) 1 Buy now
13 Nov 2015 officers Termination of appointment of director (Jason Begley Sullivan) 1 Buy now
13 Nov 2015 officers Appointment of director (Neville Lacey) 2 Buy now
04 Nov 2015 accounts Annual Accounts 23 Buy now
03 Aug 2015 officers Termination of appointment of secretary (Lionel Wybergh Docker) 1 Buy now
03 Aug 2015 officers Appointment of director (Mr Mark Stephen Ledsham) 2 Buy now
03 Aug 2015 officers Termination of appointment of director (Simon Wyndham Griffin) 1 Buy now
19 Jun 2015 resolution Resolution 12 Buy now
11 Jun 2015 officers Appointment of director (Mr Jordan Matthew Tilley) 2 Buy now
11 May 2015 annual-return Annual Return 4 Buy now
30 Jan 2015 officers Termination of appointment of director (Christopher Humphrey) 1 Buy now
30 Jan 2015 officers Appointment of director (Mr. Jason Begley Sullivan) 2 Buy now
30 Jan 2015 officers Change of particulars for director (Mr. Simon Wyndham Griffin) 2 Buy now
13 Nov 2014 accounts Annual Accounts 19 Buy now
13 Oct 2014 officers Termination of appointment of director (Neil Alexander Helm) 1 Buy now
13 Oct 2014 officers Appointment of director (Mr. Simon Wyndham Griffin) 2 Buy now
17 Sep 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
09 Sep 2014 officers Change of particulars for secretary (Lionel Wybergh Docker) 1 Buy now
03 Sep 2014 officers Termination of appointment of secretary (Alliotts Registrars Limited) 1 Buy now
03 Sep 2014 officers Appointment of secretary (Lisa Miller) 2 Buy now
03 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2014 annual-return Annual Return 6 Buy now
16 Sep 2013 accounts Annual Accounts 17 Buy now
02 May 2013 annual-return Annual Return 5 Buy now
12 Feb 2013 officers Appointment of director (Neil Alexander Helm) 2 Buy now
06 Feb 2013 officers Termination of appointment of director (Simon Griffin) 1 Buy now
08 Jan 2013 accounts Annual Accounts 17 Buy now
15 May 2012 annual-return Annual Return 5 Buy now
14 Feb 2012 accounts Annual Accounts 20 Buy now
22 Nov 2011 officers Change of particulars for corporate secretary (Alliotts Registrars Limited) 2 Buy now
08 Aug 2011 officers Appointment of secretary (Lionel Wybergh Docker) 3 Buy now
19 Jul 2011 officers Termination of appointment of secretary (Simon Griffin) 2 Buy now
19 Jul 2011 officers Appointment of corporate secretary (Alliotts Registrars Limited) 3 Buy now
19 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
31 May 2011 annual-return Annual Return 4 Buy now
31 May 2011 officers Change of particulars for director (Christopher Humphrey) 2 Buy now
21 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Dec 2010 officers Termination of appointment of director (Alan Corr) 1 Buy now
21 Dec 2010 officers Termination of appointment of director (Glenn Poynton) 1 Buy now
21 Dec 2010 officers Termination of appointment of secretary (James Greenfield) 1 Buy now
21 Dec 2010 officers Termination of appointment of secretary (Emily Doornenbal) 1 Buy now
19 Oct 2010 accounts Annual Accounts 18 Buy now
16 Jun 2010 officers Appointment of secretary (Simon Wyndham Griffin) 1 Buy now
25 May 2010 annual-return Annual Return 5 Buy now
07 May 2010 officers Termination of appointment of director (Gary Lord) 1 Buy now
06 May 2010 officers Appointment of secretary (Emily Jane Doornenbal) 1 Buy now
06 May 2010 officers Appointment of director (Simon Wyndham Griffin) 2 Buy now
31 Jan 2010 accounts Annual Accounts 18 Buy now
04 Dec 2009 officers Change of particulars for secretary (James William Greenfield) 1 Buy now
03 Dec 2009 officers Change of particulars for director (Glenn Thomas Warwick Poynton) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Alan Joseph Arthur Corr) 2 Buy now
07 Aug 2009 officers Secretary's change of particulars / james greenfield / 31/07/2009 1 Buy now
13 May 2009 annual-return Return made up to 30/04/09; full list of members 4 Buy now
27 Apr 2009 address Registered office changed on 27/04/2009 from 48/54 moorgate 2ND floor london EC2R 6EL 1 Buy now
04 Feb 2009 accounts Annual Accounts 20 Buy now
02 Feb 2009 incorporation Memorandum Articles 3 Buy now
02 Feb 2009 resolution Resolution 2 Buy now
20 Jan 2009 annual-return Return made up to 08/01/09; full list of members 4 Buy now
20 Jan 2009 address Location of register of members 1 Buy now