- Company Overview for THE CURRENCY CLOUD GROUP LIMITED (06324658)
- Filing history for THE CURRENCY CLOUD GROUP LIMITED (06324658)
- People for THE CURRENCY CLOUD GROUP LIMITED (06324658)
- Charges for THE CURRENCY CLOUD GROUP LIMITED (06324658)
- More for THE CURRENCY CLOUD GROUP LIMITED (06324658)
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
|
|
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
|
|
25 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 2 October 2018
|
|
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
|
|
12 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|
|
09 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 22 December 2016
|
|
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 |