- Company Overview for CURRENSEA LIMITED (11413946)
- Filing history for CURRENSEA LIMITED (11413946)
- People for CURRENSEA LIMITED (11413946)
- More for CURRENSEA LIMITED (11413946)
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) |
---|---|---|---|
28 Mar 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
07 Mar 2025 | MA | Memorandum and Articles of Association | |
07 Mar 2025 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 23 January 2025
|
|
23 Jan 2025 | PSC04 | Change of details for Mr James Denbigh Lynn as a person with significant control on 9 December 2024 | |
23 Jan 2025 | PSC04 | Change of details for Mr Christopher Craig Richard Goulding as a person with significant control on 9 December 2024 | |
06 Jan 2025 | TM01 | Termination of appointment of Elizabeth Grace Chambers as a director on 1 January 2025 | |
06 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 30 December 2024
|
|
23 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with updates | |
17 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 13 December 2024
|
|
13 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 9 December 2024
|
|
26 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 24 September 2024
|
|
24 Sep 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 September 2024
|
|
18 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 17 September 2024
|
|
04 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 15 August 2024
|
|
30 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2024 | MA | Memorandum and Articles of Association | |
19 Jun 2024 | CH01 | Director's details changed for Ms Elizabeth Grace Chambers on 19 June 2024 | |
18 Jun 2024 | PSC04 | Change of details for Mr Christopher Craig Richard Goulding as a person with significant control on 18 June 2024 | |
18 Jun 2024 | PSC04 | Change of details for Mr James Denbigh Lynn as a person with significant control on 18 June 2024 | |
18 Jun 2024 | CH01 | Director's details changed for Mr James Denbigh Lynn on 18 June 2024 | |
18 Jun 2024 | CH01 | Director's details changed for Mr Christopher Craig Richard Goulding on 18 June 2024 | |
18 Jun 2024 | AD01 | Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted HP4 2AF United Kingdom to Suite 1 Amersham House Mill Street Berkhamsted Hertfordshire HP4 2DT on 18 June 2024 | |
15 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with updates |