Advanced company searchLink opens in new window

GLOBAL CURRENCY EXCHANGE NETWORK LIMITED

Company number 04675786

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
02 Mar 2022 AD02 Register inspection address has been changed from The Old Barn Oast Business Park Red Hill Wateringbury Maidstone Kent ME18 5NN United Kingdom to 3rd Floor 20 Dering Street London W1S 1AJ
22 Feb 2022 PSC05 Change of details for Gc Partners Limited as a person with significant control on 15 June 2021
18 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2021 MA Memorandum and Articles of Association
29 Sep 2021 MR04 Satisfaction of charge 2 in full
29 Sep 2021 MR04 Satisfaction of charge 3 in full
15 Jun 2021 AD01 Registered office address changed from , 3rd Floor 100 New Bond Street, London, W1S 1SP, England to 6th Floor One New Change London EC4M 9AF on 15 June 2021
25 May 2021 AA Total exemption full accounts made up to 30 April 2020
15 Mar 2021 AAMD Amended accounts for a small company made up to 30 April 2018
01 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
24 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
07 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
25 Apr 2019 AAMD Amended accounts for a small company made up to 30 April 2017
08 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with updates
08 Mar 2019 PSC05 Change of details for Global Currency Exchange Network Group Ltd as a person with significant control on 31 August 2018
01 Mar 2019 AA Unaudited abridged accounts made up to 30 April 2018
10 Aug 2018 TM01 Termination of appointment of Liban Osman Haji as a director on 29 July 2018
10 Aug 2018 AD01 Registered office address changed from , 3 Unity Terrace Scott Crescent, Harrow, Middlesex, HA2 0HH to 3rd Floor 100 New Bond Street London W1S 1SP on 10 August 2018
07 Aug 2018 ANNOTATION Rectified The AP01 was removed from the public register on 17/10/2018 as it was done without the authority of the company.
26 Jul 2018 AD01 Registered office address changed from , the Old Barn Oast Business Park, Redhill, Wateringbury, Kent, ME18 5NN to 3rd Floor 100 New Bond Street London W1S 1SP on 26 July 2018
05 Apr 2018 AA Total exemption full accounts made up to 30 April 2017
29 Mar 2018 AAMD Amended accounts for a small company made up to 30 April 2016
12 Mar 2018 AUD Auditor's resignation
08 Mar 2018 AUD Auditor's resignation
26 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with no updates