Advanced company searchLink opens in new window

CURRENSEA LIMITED

Company number 11413946

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jan 2025 SH01 Statement of capital following an allotment of shares on 23 January 2025
  • GBP 2,082.143
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
  • GBP 2,078.407
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
  • GBP 2,078.007
13 Dec 2024 SH01 Statement of capital following an allotment of shares on 9 December 2024
  • GBP 2,074.271
26 Sep 2024 SH01 Statement of capital following an allotment of shares on 24 September 2024
  • GBP 1,967.686
24 Sep 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 September 2024
  • GBP 1,945.265
18 Sep 2024 SH01 Statement of capital following an allotment of shares on 17 September 2024
  • GBP 1,944.476
  • ANNOTATION Clarification a second filed SH01 was registered on 24/09/2024.
04 Sep 2024 SH01 Statement of capital following an allotment of shares on 15 August 2024
  • GBP 1,944.476
30 Aug 2024 RESOLUTIONS Resolutions
  • RES13 ‐ (Investment agreement/seedrs subscription agreement 23/08/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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