- Company Overview for CURRENCY FARM LIMITED (11503994)
- Filing history for CURRENCY FARM LIMITED (11503994)
- People for CURRENCY FARM LIMITED (11503994)
- More for CURRENCY FARM LIMITED (11503994)
| 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) |
|---|---|---|---|
| 27 Jul 2025 | CS01 | Confirmation statement made on 18 July 2025 with no updates | |
| 20 Jan 2025 | AA | Total exemption full accounts made up to 31 August 2024 | |
| 18 Jul 2024 | CS01 | Confirmation statement made on 18 July 2024 with no updates | |
| 09 Jan 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
| 01 Nov 2023 | AD01 | Registered office address changed from 4 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AU England to Launchpad Airport Business Park Cherry Orchard Way Rochford Essex SS4 1YH on 1 November 2023 | |
| 28 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
| 04 Jan 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
| 21 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
| 30 Mar 2022 | CH01 | Director's details changed for Mr Umran Parvez on 30 March 2022 | |
| 30 Mar 2022 | PSC04 | Change of details for Mr Umran Parvez as a person with significant control on 30 March 2022 | |
| 06 Dec 2021 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 4 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AU on 6 December 2021 | |
| 16 Nov 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
| 10 Aug 2021 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 10 August 2021 | |
| 23 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
| 16 Dec 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
| 27 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
| 15 Feb 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
| 19 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates | |
| 08 Apr 2019 | PSC01 | Notification of Umran Parvez as a person with significant control on 7 August 2018 | |
| 01 Apr 2019 | PSC07 | Cessation of Mohammad Arshad as a person with significant control on 7 August 2018 | |
| 01 Apr 2019 | TM01 | Termination of appointment of Mohammad Arshad as a director on 7 August 2018 | |
| 29 Mar 2019 | AP01 | Appointment of Mr Umran Parvez as a director on 7 August 2018 | |
| 07 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-07
|