A PLACE IN THE SUN CURRENCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

05/07/245 July 2024 Termination of appointment of Antoine Palmer as a director on 2024-07-04

View Document

05/07/245 July 2024 Termination of appointment of Pauline Ann Lavelle as a director on 2024-07-04

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Termination of appointment of Elaine Rosemary Atkins as a secretary on 2024-02-27

View Document

15/12/2315 December 2023 Accounts for a small company made up to 2023-03-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

08/04/228 April 2022 Notification of Apits Limited as a person with significant control on 2021-11-12

View Document

08/04/228 April 2022 Cessation of Robin George Haynes as a person with significant control on 2021-11-12

View Document

08/04/228 April 2022 Cessation of Thomas Peter Arnold as a person with significant control on 2021-11-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Second filing of the annual return made up to 2015-05-07

View Document

18/01/2218 January 2022 Second filing of the annual return made up to 2016-05-07

View Document

18/01/2218 January 2022 Second filing of the annual return made up to 2013-05-07

View Document

18/01/2218 January 2022 Second filing of the annual return made up to 2014-05-07

View Document

18/01/2218 January 2022 Second filing of the annual return made up to 2012-05-07

View Document

08/01/228 January 2022 Purchase of own shares.

View Document

08/01/228 January 2022 Purchase of own shares.

View Document

08/01/228 January 2022 Purchase of own shares.

View Document

07/01/227 January 2022 Purchase of own shares.

View Document

07/01/227 January 2022 Purchase of own shares.

View Document

07/01/227 January 2022 Cancellation of shares. Statement of capital on 2021-11-02

View Document

30/11/2130 November 2021 Certificate of change of name

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Resolutions

View Document

29/11/2129 November 2021 Memorandum and Articles of Association

View Document

23/11/2123 November 2021 Change of share class name or designation

View Document

23/11/2123 November 2021 Second filing of Confirmation Statement dated 2021-05-05

View Document

23/11/2123 November 2021 Second filing of Confirmation Statement dated 2017-05-07

View Document

17/11/2117 November 2021 Appointment of Mr Andrew Houldsworth Bridge as a director on 2021-11-12

View Document

17/11/2117 November 2021 Appointment of Mr Antoine Palmer as a director on 2021-11-12

View Document

17/11/2117 November 2021 Appointment of Mr James Edward Moss as a director on 2021-11-12

View Document

17/11/2117 November 2021 Appointment of Ms Pauline Ann Lavelle as a director on 2021-11-12

View Document

17/11/2117 November 2021 Termination of appointment of Howard Timothy Atkins as a director on 2021-11-12

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2014-06-30

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2009-10-15

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021

View Document

09/11/219 November 2021 Statement of capital on 2021-11-09

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021

View Document

07/08/217 August 2021 Accounts for a small company made up to 2021-03-31

View Document

16/06/2116 June 2021 Registered office address changed from C/O Howard Atkins Ltd 49 the Drive Rickmansworth Hertfordshire WD3 4EA to Unit 1 Hollybush House 5a New Road Croxley Green Rickmansworth Hertfordshire WD3 3EJ on 2021-06-16

View Document

24/05/2124 May 2021 Confirmation statement made on 2021-05-05 with updates

View Document

11/09/2011 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

03/12/183 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

28/12/1728 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 03/11/17 STATEMENT OF CAPITAL GBP 85100

View Document

08/12/178 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

19/05/1719 May 2017 Confirmation statement made on 2017-05-07 with updates

View Document

05/01/175 January 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

17/11/1617 November 2016 ADOPT ARTICLES 01/11/2016

View Document

05/10/165 October 2016 26/09/16 STATEMENT OF CAPITAL GBP 170100

View Document

05/10/165 October 2016 26/09/16 STATEMENT OF CAPITAL GBP 170100

View Document

24/05/1624 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

24/05/1624 May 2016 Annual return made up to 2016-05-07 with full list of shareholders

View Document

25/11/1525 November 2015 30/09/15 TOTAL EXEMPTION FULL

View Document

27/10/1527 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 170100

View Document

02/06/152 June 2015 28/04/15 STATEMENT OF CAPITAL GBP 100

View Document

02/06/152 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/05/1527 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual return made up to 2015-05-07 with full list of shareholders

View Document

06/11/146 November 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

05/08/145 August 2014 SECRETARY APPOINTED MRS ELAINE ROSEMARY ATKINS

View Document

09/05/149 May 2014 Annual return made up to 2014-05-07 with full list of shareholders

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GEORGE HAYNES / 10/12/2012

View Document

09/05/149 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PETER ARNOLD / 25/04/2014

View Document

13/11/1313 November 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

13/05/1313 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GEORGE HAYNES / 10/12/2012

View Document

13/05/1313 May 2013 Annual return made up to 2013-05-07 with full list of shareholders

View Document

02/11/122 November 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

29/05/1229 May 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

29/05/1229 May 2012 Annual return made up to 2012-05-07 with full list of shareholders

View Document

29/05/1229 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

20/12/1120 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/11/1117 November 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

16/11/1116 November 2011 16/11/11 STATEMENT OF CAPITAL GBP 100

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM FORGE MEWS, 16 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1DH UNITED KINGDOM

View Document

06/07/116 July 2011 Registered office address changed from , Forge Mews, 16 Church Street, Rickmansworth, Hertfordshire, WD3 1DH, United Kingdom on 2011-07-06

View Document

21/06/1121 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MR HOWARD TIMOTHY ATKINS

View Document

09/05/119 May 2011 SAIL ADDRESS CHANGED FROM: FORGE MEWS, 16 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1DD UNITED KINGDOM

View Document

09/05/119 May 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/05/119 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / TOM ARNOLD / 01/12/2010

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN HAYNES / 15/03/2011

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR LEE BRAMZELL

View Document

11/11/1011 November 2010 11/11/10 STATEMENT OF CAPITAL GBP 20100

View Document

11/11/1011 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

05/10/105 October 2010 Registered office address changed from , 29 Foregate Street, Worcester, Worcestershire, WR1 1DS on 2010-10-05

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 29 FOREGATE STREET WORCESTER WORCESTERSHIRE WR1 1DS

View Document

17/08/1017 August 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE WARREN BRAMZELL / 01/05/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM ARNOLD / 01/05/2010

View Document

26/07/1026 July 2010 SAIL ADDRESS CREATED

View Document

26/07/1026 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN HAYNES / 01/05/2010

View Document

26/07/1026 July 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

08/04/108 April 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

30/10/0930 October 2009 23/10/09 STATEMENT OF CAPITAL GBP 70100

View Document

30/10/0930 October 2009 NC INC ALREADY ADJUSTED

View Document

22/10/0922 October 2009 VARYING SHARE RIGHTS AND NAMES

View Document

22/10/0922 October 2009 ARTICLES OF ASSOCIATION

View Document

11/06/0911 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 DIRECTOR APPOINTED TOM ARNOLD

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/2008 FROM 49 THE DRIVE RICKMANSWORTH HERTFORDHSIRE WD3 4EA

View Document

03/10/083 October 2008

View Document

03/10/083 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

03/10/083 October 2008 CURREXT FROM 31/05/2009 TO 30/09/2009

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR HOWARD ATKINS

View Document

03/10/083 October 2008 DIRECTOR APPOINTED LEE BRAMZELL

View Document

03/10/083 October 2008 DIRECTOR APPOINTED ROBIN HAYNES

View Document

07/05/087 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company