- Company Overview for CURRENCY PUBLICATIONS LIMITED (04494907)
- Filing history for CURRENCY PUBLICATIONS LIMITED (04494907)
- People for CURRENCY PUBLICATIONS LIMITED (04494907)
- Charges for CURRENCY PUBLICATIONS LIMITED (04494907)
- More for CURRENCY PUBLICATIONS LIMITED (04494907)
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) |
---|---|---|---|
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Sep 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
25 Aug 2016 | TM02 | Termination of appointment of Ian Michael Lancaster as a secretary on 8 May 2015 | |
26 May 2016 | AD01 | Registered office address changed from 4 Windmill Business Village Brooklands Close Sunbury Middx TW16 7DY to 10 Windmill Business Village Brooklands Close Sunbury Middlesex TW16 7DY on 26 May 2016 | |
07 Jan 2016 | TM01 | Termination of appointment of Ian Michael Lancaster as a director on 13 April 2012 | |
05 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
04 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Aug 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
12 Aug 2014 | TM01 | Termination of appointment of Geoffrey William Young as a director on 16 April 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Sep 2012 | AP01 | Appointment of Mr Martyn Frank White as a director | |
23 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Aug 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
19 Aug 2011 | AD01 | Registered office address changed from 4 Windmill Business Village Brooklands Close Sunbury Middx TW16 7BY on 19 August 2011 | |
06 Oct 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
06 Oct 2010 | CH01 | Director's details changed for Geoffrey William Young on 1 October 2009 | |
06 Oct 2010 | CH01 | Director's details changed for Richard Haycock on 1 January 2010 | |
16 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Oct 2009 | 287 | Registered office changed on 01/10/2009 from 2A high street shepperton middx TW17 9AW | |
18 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
18 Aug 2009 | 363a | Return made up to 25/07/09; full list of members |