Advanced company searchLink opens in new window

CURRENCY UK LIMITED

Company number 04017212

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with updates
01 Jul 2019 SH01 Statement of capital following an allotment of shares on 28 June 2019
  • GBP 2,400,112
06 Jun 2019 AA Accounts for a small company made up to 31 December 2018
09 Nov 2018 AA01 Current accounting period extended from 30 June 2018 to 31 December 2018
12 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with updates
06 Mar 2018 PSC02 Notification of Cukspv Limited as a person with significant control on 19 January 2018
05 Mar 2018 PSC07 Cessation of Anthony Paul Crimp as a person with significant control on 19 January 2018
01 Mar 2018 AP01 Appointment of Mr Noel Roche Goddard as a director on 19 January 2018
01 Mar 2018 TM01 Termination of appointment of Paul Anthony Crimp as a director on 19 January 2018
07 Nov 2017 AA Accounts for a small company made up to 30 June 2017
21 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
14 Feb 2017 CH01 Director's details changed for Mr Alexander James Coates on 6 February 2017
01 Nov 2016 AA Full accounts made up to 30 June 2016
07 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
07 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 112
07 Jul 2016 CH01 Director's details changed for Mr Adrian Neil Jacob on 1 December 2015
07 Jul 2016 CH01 Director's details changed for Mr Alexander James Coates on 1 December 2015
07 Jul 2016 CH01 Director's details changed for Mr Adrian Neil Jacob on 1 December 2015
07 Jul 2016 CH01 Director's details changed for Paul Anthony Crimp on 1 December 2015
07 Jul 2016 CH01 Director's details changed for Mr Alexander James Coates on 1 June 2016
07 Dec 2015 AD01 Registered office address changed from 28 Battersea Square London SW11 3RA to 79 Clerkenwell Road London EC1R 5AR on 7 December 2015
06 Nov 2015 AA Full accounts made up to 30 June 2015
24 Sep 2015 MA Memorandum and Articles of Association
24 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth share capital to be increased 30/06/2015