FOREXCLEAR LIMITED
Status | ACTIVE |
Company No. | 07093433 |
Category | Private Limited Company |
Incorporated | 02 Dec 2009 |
Age | 14 years, 4 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
FOREXCLEAR LIMITED is an active private limited company with number 07093433. It was incorporated 14 years, 4 months, 28 days ago, on 02 December 2009. The company address is 10 Paternoster Square, London, EC4M 7LS, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Dec 2023
Action Date: 02 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-02
Documents
Accounts with accounts type dormant
Date: 09 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2022
Action Date: 02 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-02
Documents
Accounts with accounts type dormant
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 28 Jan 2022
Action Date: 28 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon George Tutton
Change date: 2022-01-28
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2022
Action Date: 28 Jan 2022
Category: Address
Type: AD01
New address: 10 Paternoster Square London EC4M 7LS
Change date: 2022-01-28
Old address: 33 Aldgate High Street London EC3N 1EA
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-02
Documents
Accounts with accounts type dormant
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
Accounts with accounts type dormant
Date: 30 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 28 Oct 2020
Action Date: 14 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Diane Michele Bouwmeester
Change date: 2020-10-14
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-02
Documents
Accounts with accounts type dormant
Date: 04 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2018
Action Date: 02 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-02
Documents
Accounts with accounts type dormant
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 25 Apr 2018
Action Date: 12 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Diane Michele Bouwmeester
Change date: 2018-04-12
Documents
Appoint person director company with name date
Date: 24 Apr 2018
Action Date: 09 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Diane Michele Bouwmeester
Appointment date: 2018-04-09
Documents
Termination director company with name termination date
Date: 17 Apr 2018
Action Date: 09 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Norman Carew Franklin
Termination date: 2018-04-09
Documents
Confirmation statement with updates
Date: 15 Dec 2017
Action Date: 02 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-02
Documents
Accounts with accounts type dormant
Date: 06 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 02 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-02
Documents
Accounts with accounts type dormant
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 02 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-02
Documents
Accounts with accounts type dormant
Date: 06 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2014
Action Date: 02 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-02
Documents
Accounts with accounts type dormant
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 15 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Whitehead
Documents
Appoint person director company with name
Date: 15 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon George Tutton
Documents
Appoint person director company with name
Date: 15 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Norman Carew Franklin
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 02 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-02
Documents
Termination director company with name
Date: 09 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Axe
Documents
Termination secretary company with name
Date: 09 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Whitehead
Documents
Appoint person director company with name
Date: 09 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Clive Whitehead
Documents
Accounts with accounts type dormant
Date: 19 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2013
Action Date: 02 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-02
Documents
Appoint person secretary company with name
Date: 15 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Whitehead
Documents
Termination director company with name
Date: 02 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Squire Sanders Directors Limited
Documents
Termination director company with name
Date: 02 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Crossley
Documents
Termination secretary company with name
Date: 02 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Squire Sanders Secretaries Limited
Documents
Change registered office address company with date old address
Date: 02 Oct 2012
Action Date: 02 Oct 2012
Category: Address
Type: AD01
Old address: Squire Sanders (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
Change date: 2012-10-02
Documents
Appoint person director company with name
Date: 02 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian John Axe
Documents
Accounts with accounts type dormant
Date: 20 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Gazette filings brought up to date
Date: 02 May 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 02 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-02
Documents
Change registered office address company with date old address
Date: 01 May 2012
Action Date: 01 May 2012
Category: Address
Type: AD01
Old address: Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
Change date: 2012-05-01
Documents
Change corporate director company with change date
Date: 30 Apr 2012
Action Date: 03 Jan 2012
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Hammonds Directors Limited
Change date: 2012-01-03
Documents
Change corporate secretary company with change date
Date: 30 Apr 2012
Action Date: 03 Jan 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hammonds Secretaries Limited
Change date: 2012-01-03
Documents
Accounts with accounts type dormant
Date: 27 Jan 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2011
Action Date: 02 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-02
Documents
Some Companies
68 HEATH LANE,WEST BROMWICH,B71 2BP
Number: | 11006366 |
Status: | ACTIVE |
Category: | Private Limited Company |
D S MEIKLEJOHN CREATIVE SOLUTIONS LTD
UNIT C11 MARQUIS COURT,GATESHEAD,NE11 0RU
Number: | 08268918 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINEST HOTELS OF THE WORLD LTD
11 PRINCES STREET,LONDON,W1B 2LJ
Number: | 08471796 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUMAN CARE HANDS FOUNDATION UK
18 VICARAGE ROAD,LONDON,N17 0BG
Number: | 06600978 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
EPPS BUILDING, BRIDGE ROAD,KENT,TN23 1BB
Number: | 03956349 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHANCERY,MANCHESTER,M2 1EW
Number: | 07948567 |
Status: | LIQUIDATION |
Category: | Private Limited Company |