- Company Overview for CAPITAL CURRENCIES LIMITED (05021694)
- Filing history for CAPITAL CURRENCIES LIMITED (05021694)
- People for CAPITAL CURRENCIES LIMITED (05021694)
- Charges for CAPITAL CURRENCIES LIMITED (05021694)
- More for CAPITAL CURRENCIES LIMITED (05021694)
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) |
---|---|---|---|
12 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Jan 2024 | CH01 | Director's details changed for Mr Craig Anderson Strong on 25 January 2024 | |
25 Jan 2024 | CH01 | Director's details changed for Miss Judy Amanda Happe on 25 January 2024 | |
07 Jan 2024 | AD01 | Registered office address changed from The Old Rectory Addington Buckinghamshire MK18 2JR England to 14-18 Copthall Avenue London EC2R 7DJ on 7 January 2024 | |
25 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with no updates | |
01 Feb 2023 | CH01 | Director's details changed for Mr Craig Anderson Strong on 1 February 2023 | |
01 Feb 2023 | CH01 | Director's details changed for Ms Judy Amanda Happe on 1 February 2023 | |
17 Jan 2023 | AA01 | Previous accounting period shortened from 31 January 2023 to 31 December 2022 | |
25 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
12 Aug 2022 | TM01 | Termination of appointment of Julian David Wheatland as a director on 12 July 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with updates | |
14 Mar 2022 | PSC02 | Notification of Cornerstone Fs Plc as a person with significant control on 1 February 2022 | |
08 Mar 2022 | AP01 | Appointment of Ms Judy Amanda Happe as a director on 1 February 2022 | |
08 Mar 2022 | AP01 | Appointment of Mr Julian David Wheatland as a director on 1 February 2022 | |
08 Mar 2022 | TM02 | Termination of appointment of Joanne Strong as a secretary on 1 February 2022 | |
08 Mar 2022 | TM01 | Termination of appointment of Joanne Strong as a director on 1 February 2022 | |
08 Mar 2022 | PSC07 | Cessation of Joanne Strong as a person with significant control on 1 February 2022 | |
08 Mar 2022 | PSC07 | Cessation of Craig Anderson Strong as a person with significant control on 1 February 2022 | |
23 Feb 2022 | PSC04 | Change of details for Mrs Joanne Strong as a person with significant control on 23 February 2022 | |
23 Feb 2022 | PSC04 | Change of details for Mr Craig Anderson Strong as a person with significant control on 23 February 2022 | |
23 Feb 2022 | CH03 | Secretary's details changed for Mrs Joanne Strong on 23 February 2022 | |
23 Feb 2022 | CH01 | Director's details changed for Mr Craig Anderson Strong on 23 February 2022 | |
23 Feb 2022 | AD01 | Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to The Old Rectory Addington Buckinghamshire MK18 2JR on 23 February 2022 | |
23 Feb 2022 | CH01 | Director's details changed for Mrs Joanne Strong on 23 February 2022 | |
21 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates |