GLOBAL CURRENCY EXCHANGE NETWORK LIMITED
Company number 04675786
- Company Overview for GLOBAL CURRENCY EXCHANGE NETWORK LIMITED (04675786)
- Filing history for GLOBAL CURRENCY EXCHANGE NETWORK LIMITED (04675786)
- People for GLOBAL CURRENCY EXCHANGE NETWORK LIMITED (04675786)
- Charges for GLOBAL CURRENCY EXCHANGE NETWORK LIMITED (04675786)
- More for GLOBAL CURRENCY EXCHANGE NETWORK LIMITED (04675786)
| 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
|
|
| 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 |