- Company Overview for THE CURRENCY TRANSFER GROUP LTD (09084999)
- Filing history for THE CURRENCY TRANSFER GROUP LTD (09084999)
- People for THE CURRENCY TRANSFER GROUP LTD (09084999)
- More for THE CURRENCY TRANSFER GROUP LTD (09084999)
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) |
---|---|---|---|
10 Feb 2021 | AD01 | Registered office address changed from C/O Blick Rothenberg 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 10 February 2021 | |
17 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
22 May 2020 | AD01 | Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg 1st Floor 7-10 Chandos Street London W1G 9DQ on 22 May 2020 | |
22 Jul 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
13 Oct 2017 | AP01 | Appointment of Mr Paul Richard Plewman as a director on 29 September 2017 | |
29 Aug 2017 | SH02 | Sub-division of shares on 11 July 2017 | |
25 Aug 2017 | SH08 | Change of share class name or designation | |
17 Aug 2017 | PSC01 | Notification of Stevan Litobac as a person with significant control on 6 April 2016 | |
14 Aug 2017 | PSC01 | Notification of Daniel Lee Abrahams as a person with significant control on 6 April 2016 | |
14 Aug 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
10 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
12 Aug 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-08-12
|
|
11 Aug 2016 | CH01 | Director's details changed for Mr Stevan Litobac on 13 June 2016 | |
11 Aug 2016 | CH01 | Director's details changed for Mr Daniel Lee Abrahams on 13 June 2016 | |
09 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
03 Mar 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 13 June 2015 | |
22 Feb 2016 | AP01 | Appointment of Mr Lee Elliot Cory as a director on 6 February 2015 | |
18 Aug 2015 | AA01 | Current accounting period extended from 30 June 2015 to 31 August 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
13 Jul 2015 | CH01 | Director's details changed for Mr Daniel Lee Abrahams on 12 June 2015 |