Advanced company searchLink opens in new window

CURRENCY SOLUTIONS LIMITED

Company number 04864491

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)
30 Jan 2025 SH01 Statement of capital following an allotment of shares on 31 December 2024
  • GBP 192,200
02 Jan 2025 AA Full accounts made up to 31 March 2024
01 Oct 2024 PSC05 Change of details for Currency Solutions Holdings Limited as a person with significant control on 30 September 2024
30 Sep 2024 AD01 Registered office address changed from 21 Queen Elizabeth Street London SE1 2PD England to Unit a, 4th Floor Hobbs Court 2 Jacob Street London SE1 2BG on 30 September 2024
26 Sep 2024 CS01 Confirmation statement made on 25 September 2024 with no updates
22 Jan 2024 PSC05 Change of details for Currency Solutions Holdings Limited as a person with significant control on 19 January 2024
22 Jan 2024 CH03 Secretary's details changed for Deniz Enver on 19 January 2024
19 Jan 2024 AD01 Registered office address changed from Unit a 4th Floor Hobbs Court 2 Jacob Street London SE1 2BG England to 21 Queen Elizabeth Street London SE1 2PD on 19 January 2024
23 Oct 2023 AA Full accounts made up to 31 March 2023
25 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
12 Jul 2023 AP01 Appointment of Mr Geoffrey John Dadswell as a director on 12 July 2023
23 Dec 2022 AA Full accounts made up to 31 March 2022
27 Sep 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
27 Sep 2022 CH01 Director's details changed for Mr Robert Lee Griffith on 27 September 2022
11 Oct 2021 AA Full accounts made up to 31 March 2021
28 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
23 Mar 2021 AA Full accounts made up to 31 March 2020
28 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
18 Oct 2019 MR01 Registration of charge 048644910010, created on 17 October 2019
17 Oct 2019 MR01 Registration of charge 048644910009, created on 17 October 2019
14 Oct 2019 AA Group of companies' accounts made up to 31 March 2019
02 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with updates
17 Jul 2019 MR04 Satisfaction of charge 8 in full
03 Jul 2019 AD01 Registered office address changed from Unit a 4th Floor Hobbs Court Jacob Street London SE1 2BG England to Unit a 4th Floor Hobbs Court 2 Jacob Street London SE1 2BG on 3 July 2019
03 Jul 2019 AD01 Registered office address changed from 4th Floor Hobbs Court 2 Jacob Street London SE1 2BG to Unit a 4th Floor Hobbs Court Jacob Street London SE1 2BG on 3 July 2019