Caterham
Surrey
CR3 5GB
Registered Address | 30 Stirling Drive Caterham Surrey CR3 5GB |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham-on-the-Hill |
Ward | Westway |
Built Up Area | Greater London |
1 at £1 | Bassel Ibrahim 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,188 |
Cash | £1,011 |
Current Liabilities | £8,416 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
10 November 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
9 September 2020 | Confirmation statement made on 7 September 2020 with updates (4 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 September 2019 | Confirmation statement made on 11 September 2019 with updates (4 pages) |
14 August 2019 | Change of details for Mr Bassel Ibrahim as a person with significant control on 14 August 2019 (2 pages) |
14 August 2019 | Director's details changed for Mr Bassel Ibrahim on 14 August 2019 (2 pages) |
22 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 August 2018 | Resolutions
|
27 August 2018 | Registered office address changed from 3rd Floor News Building 3 London Bridge London SE1 9SG United Kingdom to 37th Floor Canada Square Canary Wharf, London E14 5AA on 27 August 2018 (1 page) |
7 November 2017 | Resolutions
|
7 November 2017 | Resolutions
|
6 November 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
6 November 2017 | Change of details for Mr Bassel Ibrahim as a person with significant control on 6 November 2017 (2 pages) |
6 November 2017 | Change of details for Mr Bassel Ibrahim as a person with significant control on 6 November 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
6 November 2017 | Registered office address changed from Chancery Station House 31-33 High Holborn London WC1V 6AX to 3rd Floor News Building 3 London Bridge London SE1 9SG on 6 November 2017 (1 page) |
6 November 2017 | Director's details changed for Mr Bassel Ibrahim on 6 November 2017 (2 pages) |
6 November 2017 | Registered office address changed from Chancery Station House 31-33 High Holborn London WC1V 6AX to 3rd Floor News Building 3 London Bridge London SE1 9SG on 6 November 2017 (1 page) |
6 November 2017 | Director's details changed for Mr Bassel Ibrahim on 6 November 2017 (2 pages) |
20 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 November 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 March 2014 | Company name changed fx prime traders LIMITED\certificate issued on 12/03/14
|
12 March 2014 | Company name changed fx prime traders LIMITED\certificate issued on 12/03/14
|
30 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Director's details changed for Mr Bassel Ibrahim on 30 October 2013 (2 pages) |
30 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Director's details changed for Mr Bassel Ibrahim on 30 October 2013 (2 pages) |
10 December 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 10 December 2012 (2 pages) |
10 December 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 10 December 2012 (2 pages) |
10 October 2012 | Incorporation
|
10 October 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
10 October 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
10 October 2012 | Incorporation
|