THE CURRENCY CLOUD SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/11/2510 November 2025 New | Appointment of Mark Ledsham as a director on 2025-10-20 |
| 04/11/254 November 2025 New | Termination of appointment of Michael Alan Laven as a director on 2025-10-20 |
| 28/10/2528 October 2025 New | Statement of capital following an allotment of shares on 2025-10-10 |
| 08/10/258 October 2025 New | Statement of capital following an allotment of shares on 2025-09-25 |
| 03/10/253 October 2025 New | |
| 03/10/253 October 2025 New | Statement of capital following an allotment of shares on 2025-07-23 |
| 02/10/252 October 2025 New | |
| 30/09/2530 September 2025 New | Statement of capital following an allotment of shares on 2025-01-30 |
| 30/05/2530 May 2025 | Confirmation statement made on 2025-05-19 with updates |
| 16/05/2516 May 2025 | Statement of capital following an allotment of shares on 2025-05-08 |
| 04/02/254 February 2025 | Second filing of a statement of capital following an allotment of shares on 2024-06-04 |
| 04/02/254 February 2025 | Second filing of a statement of capital following an allotment of shares on 2024-08-07 |
| 04/02/254 February 2025 | Second filing of Confirmation Statement dated 2024-05-19 |
| 03/02/253 February 2025 | Statement of capital following an allotment of shares on 2024-04-30 |
| 13/08/2413 August 2024 | Statement of capital following an allotment of shares on 2024-08-07 |
| 07/07/247 July 2024 | Full accounts made up to 2023-09-30 |
| 05/07/245 July 2024 | Statement of capital following an allotment of shares on 2024-06-04 |
| 07/06/247 June 2024 | Change of details for The Currency Cloud Group Limited as a person with significant control on 2023-09-05 |
| 31/05/2431 May 2024 | Confirmation statement made on 2024-05-19 with updates |
| 09/05/249 May 2024 | Statement of capital following an allotment of shares on 2024-02-05 |
| 01/05/241 May 2024 | Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA |
| 30/04/2430 April 2024 | Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA |
| 31/01/2431 January 2024 | Director's details changed for Mr James Holton Hoffmeister on 2022-07-01 |
| 03/10/233 October 2023 | Termination of appointment of Robert Philip Livingston as a director on 2023-10-02 |
| 03/10/233 October 2023 | Appointment of Mrs Sharon Julie Dean as a director on 2023-10-02 |
| 27/09/2327 September 2023 | Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 1 Sheldon Square London W2 6TT on 2023-09-27 |
| 27/09/2327 September 2023 | Registered office address changed from 1 Sheldon Square London W2 6TT England to 100 New Bridge Street London EC4V 6JA on 2023-09-27 |
| 05/09/235 September 2023 | Registered office address changed from 1 Sheldon Square London United Kingdom W2 6TT England to 1 Sheldon Square London W2 6TT on 2023-09-05 |
| 05/09/235 September 2023 | Termination of appointment of Abogado Nominees Limited as a secretary on 2023-08-28 |
| 05/09/235 September 2023 | Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 1 Sheldon Square London United Kingdom W2 6TT on 2023-09-05 |
| 29/06/2329 June 2023 | Full accounts made up to 2022-09-30 |
| 23/05/2323 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
| 20/03/2320 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
| 10/10/2210 October 2022 | Full accounts made up to 2021-12-31 |
| 27/01/2227 January 2022 | Termination of appointment of Prini Pithouse as a secretary on 2022-01-26 |
| 27/01/2227 January 2022 | Appointment of Abogado Nominees Limited as a secretary on 2022-01-26 |
| 27/01/2227 January 2022 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 100 New Bridge Street London EC4V 6JA on 2022-01-27 |
| 27/01/2227 January 2022 | Director's details changed for Mr Michael Alan Laven on 2022-01-27 |
| 26/01/2226 January 2022 | Current accounting period shortened from 2022-12-31 to 2022-09-30 |
| 25/01/2225 January 2022 | Previous accounting period extended from 2021-09-30 to 2021-12-31 |
| 10/01/2210 January 2022 | Previous accounting period shortened from 2021-12-31 to 2021-09-30 |
| 10/01/2210 January 2022 | Appointment of Prini Pithouse as a secretary on 2021-12-20 |
| 06/01/226 January 2022 | Termination of appointment of Ohs Secretaries Limited as a secretary on 2021-12-20 |
| 06/01/226 January 2022 | Appointment of Mr Robert Philip Livingston as a director on 2021-12-20 |
| 06/01/226 January 2022 | Appointment of James Holton Hoffmeister as a director on 2021-12-20 |
| 06/01/226 January 2022 | Termination of appointment of Fiona Tee as a director on 2021-12-20 |
| 18/10/2118 October 2021 | Satisfaction of charge 075685970002 in full |
| 18/10/2118 October 2021 | Satisfaction of charge 075685970003 in full |
| 18/10/2118 October 2021 | Satisfaction of charge 075685970004 in full |
| 28/09/2128 September 2021 | Full accounts made up to 2020-12-31 |
| 15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
| 27/09/1927 September 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
| 17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
| 26/10/1826 October 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
| 26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
| 08/01/188 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 075685970003 |
| 18/09/1718 September 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
| 04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
| 16/12/1616 December 2016 | REGISTERED OFFICE CHANGED ON 16/12/2016 FROM THE STEWARD BUILDING 1ST FLOOR 12 STEWARD STREET LONDON E1 6FQ ENGLAND |
| 30/11/1630 November 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID MASON |
| 05/10/165 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
| 21/06/1621 June 2016 | REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 1ST FLOOR 164 BISHOPSGATE LONDON EC2M 4LX |
| 15/04/1615 April 2016 | DIRECTOR APPOINTED MRS FIONA TEE |
| 22/03/1622 March 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
| 29/02/1629 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 075685970002 |
| 17/02/1617 February 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075685970001 |
| 04/10/154 October 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
| 19/03/1519 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
| 15/01/1515 January 2015 | APPOINTMENT TERMINATED, DIRECTOR NIGEL VERDON |
| 05/08/145 August 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
| 09/04/149 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 075685970001 |
| 31/03/1431 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LAVEN / 01/01/2013 |
| 31/03/1431 March 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GEORGE SWINBURN VERDON / 01/09/2013 |
| 15/08/1315 August 2013 | REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 6-8 FENCHURCH BUILDINGS LONDON EC3M 5HT UNITED KINGDOM |
| 13/08/1313 August 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
| 24/04/1324 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GEORGE SWINBURN VERDON / 20/04/2013 |
| 23/04/1323 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GEORGE SWINBURN VERDON / 20/04/2013 |
| 25/03/1325 March 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
| 22/01/1322 January 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 22/01/1322 January 2013 | COMPANY NAME CHANGED THE CURRENCY CLOUD LIMITED CERTIFICATE ISSUED ON 22/01/13 |
| 26/06/1226 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
| 25/06/1225 June 2012 | PREVSHO FROM 31/03/2012 TO 31/12/2011 |
| 15/06/1215 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GEORGE SWINBURN VERDON / 01/06/2012 |
| 21/03/1221 March 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
| 12/01/1212 January 2012 | DIRECTOR APPOINTED MICHAEL LAVEN |
| 17/03/1117 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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