About

Registered Number: 05030169
Date of Incorporation: 30/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 266 Farnham Road, Slough, SL1 4XL

 

Trade Fx Ltd was established in 2004, it's status in the Companies House registry is set to "Active". Trade Fx Ltd has 6 directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIMOPOULOU, Angeliki 15 June 2020 - 1
LASHAND, Neerav 30 January 2004 01 July 2010 1
SHARMA, Madhu 01 October 2010 15 June 2020 1
Secretary Name Appointed Resigned Total Appointments
DIMOPOULOU, Angeliki 01 July 2010 - 1
LASHAND SEDLER, Sonia 30 January 2004 01 November 2007 1
SHARMA, Madhu 01 November 2007 01 July 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 16 June 2020
TM01 - Termination of appointment of director 16 June 2020
AA - Annual Accounts 01 March 2020
CS01 - N/A 02 February 2020
AA - Annual Accounts 11 February 2019
CS01 - N/A 11 February 2019
CS01 - N/A 14 March 2018
AA - Annual Accounts 14 March 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 25 March 2017
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 31 January 2014
AA01 - Change of accounting reference date 06 December 2013
AR01 - Annual Return 25 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 February 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 05 January 2012
AD01 - Change of registered office address 08 December 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 06 January 2011
AP01 - Appointment of director 01 October 2010
AP03 - Appointment of secretary 02 August 2010
TM02 - Termination of appointment of secretary 02 August 2010
TM01 - Termination of appointment of director 29 July 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 30 December 2009
AR01 - Annual Return 20 November 2009
DISS40 - Notice of striking-off action discontinued 05 June 2009
AA - Annual Accounts 04 June 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
363a - Annual Return 04 April 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
AA - Annual Accounts 27 November 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 22 May 2006
363s - Annual Return 05 April 2006
363s - Annual Return 23 March 2005
288a - Notice of appointment of directors or secretaries 28 February 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
225 - Change of Accounting Reference Date 28 February 2004
287 - Change in situation or address of Registered Office 19 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
NEWINC - New incorporation documents 30 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.