CURRENCIES DIRECT FINANCIAL MARKETS LIMITED

05289787
1 CANADA SQUARE CANARY WHARF LONDON E14 5AA

Documents

Documents
Date Category Description Pages
05 Mar 2024 accounts Annual Accounts 29 Buy now
12 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2023 officers Termination of appointment of director (Keith Nigel Hatton) 1 Buy now
08 Feb 2023 accounts Annual Accounts 29 Buy now
21 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2022 accounts Annual Accounts 29 Buy now
18 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2021 accounts Annual Accounts 29 Buy now
04 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2020 officers Termination of appointment of director (Melina Moussali) 1 Buy now
28 Nov 2019 accounts Annual Accounts 28 Buy now
20 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2019 accounts Annual Accounts 27 Buy now
23 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Oct 2018 capital Return of Allotment of shares 4 Buy now
19 Mar 2018 accounts Annual Accounts 26 Buy now
21 Dec 2017 incorporation Memorandum Articles 10 Buy now
21 Dec 2017 resolution Resolution 5 Buy now
21 Dec 2017 capital Return of Allotment of shares 4 Buy now
01 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jun 2017 officers Appointment of director (Mr Neil Cooper) 2 Buy now
14 Jun 2017 officers Termination of appointment of director (David James Miles) 1 Buy now
16 Dec 2016 accounts Annual Accounts 27 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Aug 2016 officers Change of particulars for corporate secretary (Breams Registrars and Nominees Limited) 1 Buy now
18 Feb 2016 officers Appointment of director (Melina Moussali) 2 Buy now
18 Feb 2016 officers Appointment of director (Keith Hatton) 2 Buy now
21 Jan 2016 officers Termination of appointment of director (Sonal Kumar Bachubhai Patel) 1 Buy now
10 Dec 2015 annual-return Annual Return 6 Buy now
19 Nov 2015 accounts Annual Accounts 22 Buy now
04 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2015 accounts Annual Accounts 23 Buy now
17 Dec 2014 capital Return of Allotment of shares 4 Buy now
17 Dec 2014 incorporation Memorandum Articles 11 Buy now
17 Dec 2014 resolution Resolution 2 Buy now
11 Dec 2014 annual-return Annual Return 6 Buy now
13 Dec 2013 annual-return Annual Return 6 Buy now
21 Oct 2013 accounts Annual Accounts 2 Buy now
15 Aug 2013 resolution Resolution 12 Buy now
13 Aug 2013 document-replacement Second Filing Of Form With Form Type 6 Buy now
04 Jul 2013 resolution Resolution 12 Buy now
04 Jul 2013 capital Return of Allotment of shares 5 Buy now
10 Dec 2012 annual-return Annual Return 5 Buy now
11 Sep 2012 accounts Annual Accounts 2 Buy now
15 Mar 2012 accounts Annual Accounts 2 Buy now
21 Nov 2011 annual-return Annual Return 5 Buy now
14 Apr 2011 change-of-name Certificate Change Of Name Company 3 Buy now
14 Apr 2011 change-of-name Change Of Name Notice 2 Buy now
10 Dec 2010 annual-return Annual Return 5 Buy now
05 Oct 2010 accounts Annual Accounts 2 Buy now
19 May 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
19 May 2010 accounts Annual Accounts 2 Buy now
18 Nov 2009 annual-return Annual Return 5 Buy now
18 Nov 2009 officers Change of particulars for corporate secretary (Breams Registrars and Nominees Limited) 2 Buy now
18 Nov 2009 officers Change of particulars for director (David Miles) 2 Buy now
18 Nov 2009 officers Change of particulars for director (Sonal Kumar Bachubhai Patel) 2 Buy now
19 May 2009 capital Ad 30/04/09\gbp si 49900@1=49900\gbp ic 100/50000\ 2 Buy now
19 May 2009 annual-return Return made up to 17/11/08; full list of members; amend 5 Buy now
05 May 2009 capital Nc inc already adjusted 27/04/09 1 Buy now
05 May 2009 resolution Resolution 3 Buy now
05 May 2009 resolution Resolution 3 Buy now
11 Feb 2009 accounts Annual Accounts 2 Buy now
06 Feb 2009 annual-return Return made up to 17/11/08; full list of members 3 Buy now
21 Nov 2008 officers Appointment terminated director mayank patel 1 Buy now
21 Nov 2008 officers Appointment terminated director neil redcliffe 1 Buy now
06 Oct 2008 officers Director appointed david miles 1 Buy now
06 Oct 2008 officers Director appointed sonal kumar bachubhai patel 1 Buy now
04 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jan 2008 accounts Annual Accounts 2 Buy now
20 Nov 2007 annual-return Return made up to 17/11/07; full list of members 2 Buy now
10 Mar 2007 accounts Annual Accounts 4 Buy now
10 Mar 2007 annual-return Return made up to 17/11/06; full list of members 7 Buy now
10 Mar 2007 annual-return Director's particulars changed 8 Buy now
13 Apr 2006 address Registered office changed on 13/04/06 from: hanover house 73-74 high holborn london WC1V 6LR 1 Buy now
28 Nov 2005 annual-return Return made up to 17/11/05; full list of members 7 Buy now
05 Aug 2005 officers New secretary appointed 1 Buy now
05 Aug 2005 officers Secretary resigned 1 Buy now
28 Feb 2005 accounts Accounting reference date extended from 30/11/05 to 30/04/06 1 Buy now
21 Feb 2005 capital Ad 17/11/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
18 Nov 2004 officers Secretary resigned 1 Buy now
17 Nov 2004 incorporation Incorporation Company 17 Buy now