Advanced company searchLink opens in new window

THE CURRENCY CLOUD GROUP LIMITED

Company number 06324658

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)
07 May 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 October 2018
  • GBP 16,654.5332
03 May 2019 RP04CS01 Second filing of Confirmation Statement dated 26/07/2018
12 Apr 2019 AP01 Appointment of Ms Tarne Kelly Bevan as a director on 21 March 2019
25 Jan 2019 SH01 Statement of capital following an allotment of shares on 2 November 2018
  • GBP 16,754.5332
25 Jan 2019 SH01 Statement of capital following an allotment of shares on 2 October 2018
  • GBP 16,654.5332
  • ANNOTATION Clarification a second filed SH01 was registered on 07/05/2019
25 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
25 Sep 2018 AP01 Appointment of Ms Samantha Ghiotti as a director on 26 July 2018
25 Sep 2018 TM01 Termination of appointment of Nadeem Raoof Shaikh as a director on 26 July 2018
10 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 03/05/2019.
12 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Jan 2018 MR01 Registration of charge 063246580005, created on 30 December 2017
02 Jan 2018 MR01 Registration of charge 063246580004, created on 30 December 2017
18 Oct 2017 AUD Auditor's resignation
23 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 16/05/2019.
26 Jul 2017 AD01 Registered office address changed from Stewardship Building 1st Floor 12 Steward Street London E1 6FQ England to 9th Floor 107 Cheapside London EC2V 6DN on 26 July 2017
26 Jul 2017 AP04 Appointment of Ohs Secretaries Limited as a secretary on 13 April 2017
12 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
28 Apr 2017 SH01 Statement of capital following an allotment of shares on 5 April 2017
  • GBP 16,481.2345
18 Apr 2017 TM01 Termination of appointment of Nigel George Swinburn Verdon as a director on 13 April 2017
29 Mar 2017 SH01 Statement of capital following an allotment of shares on 15 February 2017
  • GBP 16,096.1651
09 Feb 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2017 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 14,123.9429
15 Dec 2016 AD01 Registered office address changed from The Steward Building 1st Floor 12 Steward Street London E1 6FQ England to Stewardship Building 1st Floor 12 Steward Street London E1 6FQ on 15 December 2016
30 Nov 2016 TM02 Termination of appointment of David George Mason as a secretary on 30 November 2016