Advanced company searchLink opens in new window

CAPITAL CURRENCIES LIMITED

Company number 05021694

Filter by category


Confirmation statement filters

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)
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