Advanced company searchLink opens in new window

CURRENCY PUBLICATIONS LIMITED

Company number 04494907

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)
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
  • GBP 5,000
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
  • GBP 5,000
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
  • GBP 5,000
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