CLAREMONT CURRENCY SOLUTIONS LIMITED
Company number 11625824
- Company Overview for CLAREMONT CURRENCY SOLUTIONS LIMITED (11625824)
- Filing history for CLAREMONT CURRENCY SOLUTIONS LIMITED (11625824)
- People for CLAREMONT CURRENCY SOLUTIONS LIMITED (11625824)
- More for CLAREMONT CURRENCY SOLUTIONS LIMITED (11625824)
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) |
---|---|---|---|
22 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with no updates | |
09 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
10 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
02 Oct 2023 | CH01 | Director's details changed for Mr Marc David Sydenham on 2 October 2023 | |
30 Jun 2023 | CERTNM |
Company name changed claremont corporate services LIMITED\certificate issued on 30/06/23
|
|
29 Mar 2023 | TM01 | Termination of appointment of Charles Peter Garland as a director on 1 March 2023 | |
16 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
04 Feb 2022 | CH01 | Director's details changed for Mr Charles Peter Garland on 5 January 2022 | |
03 Feb 2022 | CH01 | Director's details changed for Mr Marc David Sydenham on 3 February 2022 | |
20 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
20 Nov 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
20 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
18 May 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 31 March 2020 | |
24 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
24 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2019 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Waldrist House Rag Hill Aldermaston Reading Berkshire RG7 4NX on 8 October 2019 | |
08 Oct 2019 | PSC04 | Change of details for Mr Marc David Sydenham as a person with significant control on 8 October 2019 | |
08 Oct 2019 | CH01 | Director's details changed for Mr Marc David Sydenham on 8 October 2019 | |
08 Oct 2019 | CH01 | Director's details changed for Mr Charles Peter Garland on 8 October 2019 | |
08 Oct 2019 | PSC04 | Change of details for Mr Charles Peter Garland as a person with significant control on 8 October 2019 | |
07 Oct 2019 | TM02 | Termination of appointment of Vistra Cosec Limited as a secretary on 7 October 2019 | |
06 Apr 2019 | CH04 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 |