Advanced company searchLink opens in new window

THE CURRENCY STORE LIMITED

Company number 11349352

Filter by category

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)
26 Feb 2024 AA Micro company accounts made up to 31 May 2023
24 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
22 Feb 2023 AA Micro company accounts made up to 31 May 2022
15 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
28 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2022 AA Micro company accounts made up to 31 May 2021
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2021 AA Micro company accounts made up to 31 May 2020
15 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with updates
07 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
07 Apr 2021 CS01 Confirmation statement made on 6 April 2020 with no updates
10 Dec 2020 CH01 Director's details changed for Ms Zhirou Yang on 4 October 2019
03 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
17 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with updates
17 Mar 2020 PSC01 Notification of Nuno Barroso as a person with significant control on 3 October 2019
17 Mar 2020 PSC07 Cessation of Gcc Global Payments Limited as a person with significant control on 3 October 2019
06 Feb 2020 AA Micro company accounts made up to 31 May 2019
14 Nov 2019 AD01 Registered office address changed from 81 Skipper Way 2nd Floor, Sandford House St. Neots PE19 6LT United Kingdom to 2nd Floor Sanford House 81 Skipper Way St. Neots PE19 6LT on 14 November 2019
14 Nov 2019 CH01 Director's details changed for Mr Nuno Barosso on 14 November 2019
18 Oct 2019 AD01 Registered office address changed from 81 2nd Floor Sandford House Skipper Way St. Neots PE19 6LT to 81 Skipper Way 2nd Floor, Sandford House St. Neots PE19 6LT on 18 October 2019
17 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates
15 Oct 2019 SH01 Statement of capital following an allotment of shares on 3 October 2019
  • GBP 129,000
15 Oct 2019 SH01 Statement of capital following an allotment of shares on 3 October 2019
  • GBP 9,000
15 Oct 2019 AP01 Appointment of Ms Zhirou Yang as a director on 4 October 2019
27 Aug 2019 AD01 Registered office address changed from C/O Gcc Global Payments Limited Level 24 the Shard 32 London Bridge Street London SE1 9SG to 81 2nd Floor Sandford House Skipper Way St. Neots PE19 6LT on 27 August 2019