CREMELLO CURRENCY MANAGEMENT LIMITED
Company number 10911678
- Company Overview for CREMELLO CURRENCY MANAGEMENT LIMITED (10911678)
- Filing history for CREMELLO CURRENCY MANAGEMENT LIMITED (10911678)
- People for CREMELLO CURRENCY MANAGEMENT LIMITED (10911678)
- More for CREMELLO CURRENCY MANAGEMENT LIMITED (10911678)
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) |
---|---|---|---|
23 Jan 2025 | AD01 | Registered office address changed from 78 Cannon Street Cannons Place London EC4N 6HL United Kingdom to One Canada Square London E14 5AA on 23 January 2025 | |
05 Mar 2024 | CS01 | Confirmation statement made on 14 January 2024 with updates | |
29 Nov 2023 | AP01 | Appointment of Mr Mark Christopher Phipps as a director on 29 November 2023 | |
22 Nov 2023 | MA | Memorandum and Articles of Association | |
22 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 15 January 2022
|
|
20 Nov 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
11 Oct 2023 | AD01 | Registered office address changed from 60 Gresham Street London EC2V 7BB United Kingdom to 78 Cannon Street Cannons Place London EC4N 6HL on 11 October 2023 | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
08 Mar 2023 | CS01 | Confirmation statement made on 14 January 2023 with updates | |
05 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
28 Feb 2022 | AD01 | Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HN England to 60 Gresham Street London EC2V 7BB on 28 February 2022 | |
14 Jan 2022 | PSC04 | Change of details for Mr Tom George Gardner as a person with significant control on 14 January 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with updates | |
15 Feb 2021 | CS01 | Confirmation statement made on 11 January 2021 with updates | |
12 Feb 2021 | AD01 | Registered office address changed from Onega House 112 Main Road Sidcup DA14 6NE United Kingdom to Tower 42 25 Old Broad Street London EC2N 1HN on 12 February 2021 | |
03 Dec 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
02 Jul 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
12 Feb 2020 | CS01 | Confirmation statement made on 11 January 2020 with updates | |
17 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with updates | |
09 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
01 Aug 2018 | TM01 | Termination of appointment of Elliott James Wright as a director on 1 August 2018 | |
20 Oct 2017 | AP01 | Appointment of Elliott James Wright as a director on 19 October 2017 |