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)
15 Aug 2014 TM01 Termination of appointment of Herve Schricke as a director on 1 August 2014
15 Aug 2014 CH01 Director's details changed for Sean Maclise Park on 1 October 2009
11 Aug 2014 AP01 Appointment of Nicolas Debock as a director on 1 August 2014
06 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
20 May 2014 AP01 Appointment of Ryan Moore as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 14/08/2019.
20 May 2014 TM01 Termination of appointment of Fred Destin as a director
09 Apr 2014 MR01 Registration of charge 063246580001
23 Dec 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Dec 2013 SH01 Statement of capital following an allotment of shares on 16 December 2013
  • GBP 7,914.1420
23 Dec 2013 SH10 Particulars of variation of rights attached to shares
23 Dec 2013 SH02 Consolidation and sub-division of shares on 16 December 2013
09 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Sep 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
15 Aug 2013 AD01 Registered office address changed from C/O the Company Secretary Ground Floor 6 - 8 Fenchurch Buildings Fenchurch Street London EC3M 5HT England on 15 August 2013
13 Aug 2013 AA Group of companies' accounts made up to 31 December 2012
30 Apr 2013 CH01 Director's details changed for Mr Nigel George Swinburn Verdon on 20 April 2013
15 Jan 2013 CERTNM Company name changed fx capital group LTD\certificate issued on 15/01/13
  • RES15 ‐ Change company name resolution on 2012-12-21
09 Jan 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-21
09 Jan 2013 CONNOT Change of name notice
03 Jan 2013 AP03 Appointment of Mr David George Mason as a secretary
03 Jan 2013 TM02 Termination of appointment of Nigel Verdon as a secretary
27 Nov 2012 SH02 Sub-division of shares on 6 November 2012
27 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided shares 06/11/2012
07 Sep 2012 AP01 Appointment of Herve Schricke as a director
28 Aug 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders