- Company Overview for CURRENCY SOLUTIONS LIMITED (04864491)
- Filing history for CURRENCY SOLUTIONS LIMITED (04864491)
- People for CURRENCY SOLUTIONS LIMITED (04864491)
- Charges for CURRENCY SOLUTIONS LIMITED (04864491)
- More for CURRENCY SOLUTIONS LIMITED (04864491)
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
|
|
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 |