- Company Overview for CURRENCY UK LIMITED (04017212)
- Filing history for CURRENCY UK LIMITED (04017212)
- People for CURRENCY UK LIMITED (04017212)
- Charges for CURRENCY UK LIMITED (04017212)
- More for CURRENCY UK LIMITED (04017212)
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
|
|
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
|
|
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
|
|
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
|