THE CURRENCY CLOUD SERVICES LIMITED

Company Documents

DateDescription
10/11/2510 November 2025 NewAppointment of Mark Ledsham as a director on 2025-10-20

View Document

04/11/254 November 2025 NewTermination of appointment of Michael Alan Laven as a director on 2025-10-20

View Document

28/10/2528 October 2025 NewStatement of capital following an allotment of shares on 2025-10-10

View Document

08/10/258 October 2025 NewStatement of capital following an allotment of shares on 2025-09-25

View Document

03/10/253 October 2025 New

View Document

03/10/253 October 2025 NewStatement of capital following an allotment of shares on 2025-07-23

View Document

02/10/252 October 2025 New

View Document

30/09/2530 September 2025 NewStatement of capital following an allotment of shares on 2025-01-30

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

16/05/2516 May 2025 Statement of capital following an allotment of shares on 2025-05-08

View Document

04/02/254 February 2025 Second filing of a statement of capital following an allotment of shares on 2024-06-04

View Document

04/02/254 February 2025 Second filing of a statement of capital following an allotment of shares on 2024-08-07

View Document

04/02/254 February 2025 Second filing of Confirmation Statement dated 2024-05-19

View Document

03/02/253 February 2025 Statement of capital following an allotment of shares on 2024-04-30

View Document

13/08/2413 August 2024 Statement of capital following an allotment of shares on 2024-08-07

View Document

07/07/247 July 2024 Full accounts made up to 2023-09-30

View Document

05/07/245 July 2024 Statement of capital following an allotment of shares on 2024-06-04

View Document

07/06/247 June 2024 Change of details for The Currency Cloud Group Limited as a person with significant control on 2023-09-05

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

09/05/249 May 2024 Statement of capital following an allotment of shares on 2024-02-05

View Document

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

View Document

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

View Document

31/01/2431 January 2024 Director's details changed for Mr James Holton Hoffmeister on 2022-07-01

View Document

03/10/233 October 2023 Termination of appointment of Robert Philip Livingston as a director on 2023-10-02

View Document

03/10/233 October 2023 Appointment of Mrs Sharon Julie Dean as a director on 2023-10-02

View Document

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

View Document

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

View Document

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

View Document

05/09/235 September 2023 Termination of appointment of Abogado Nominees Limited as a secretary on 2023-08-28

View Document

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

View Document

29/06/2329 June 2023 Full accounts made up to 2022-09-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Termination of appointment of Prini Pithouse as a secretary on 2022-01-26

View Document

27/01/2227 January 2022 Appointment of Abogado Nominees Limited as a secretary on 2022-01-26

View Document

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

View Document

27/01/2227 January 2022 Director's details changed for Mr Michael Alan Laven on 2022-01-27

View Document

26/01/2226 January 2022 Current accounting period shortened from 2022-12-31 to 2022-09-30

View Document

25/01/2225 January 2022 Previous accounting period extended from 2021-09-30 to 2021-12-31

View Document

10/01/2210 January 2022 Previous accounting period shortened from 2021-12-31 to 2021-09-30

View Document

10/01/2210 January 2022 Appointment of Prini Pithouse as a secretary on 2021-12-20

View Document

06/01/226 January 2022 Termination of appointment of Ohs Secretaries Limited as a secretary on 2021-12-20

View Document

06/01/226 January 2022 Appointment of Mr Robert Philip Livingston as a director on 2021-12-20

View Document

06/01/226 January 2022 Appointment of James Holton Hoffmeister as a director on 2021-12-20

View Document

06/01/226 January 2022 Termination of appointment of Fiona Tee as a director on 2021-12-20

View Document

18/10/2118 October 2021 Satisfaction of charge 075685970002 in full

View Document

18/10/2118 October 2021 Satisfaction of charge 075685970003 in full

View Document

18/10/2118 October 2021 Satisfaction of charge 075685970004 in full

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

26/10/1826 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

08/01/188 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075685970003

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

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

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MASON

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 1ST FLOOR 164 BISHOPSGATE LONDON EC2M 4LX

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MRS FIONA TEE

View Document

22/03/1622 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075685970002

View Document

17/02/1617 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075685970001

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/03/1519 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL VERDON

View Document

05/08/145 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/04/149 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075685970001

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LAVEN / 01/01/2013

View Document

31/03/1431 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GEORGE SWINBURN VERDON / 01/09/2013

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 6-8 FENCHURCH BUILDINGS LONDON EC3M 5HT UNITED KINGDOM

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GEORGE SWINBURN VERDON / 20/04/2013

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GEORGE SWINBURN VERDON / 20/04/2013

View Document

25/03/1325 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

22/01/1322 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/01/1322 January 2013 COMPANY NAME CHANGED THE CURRENCY CLOUD LIMITED CERTIFICATE ISSUED ON 22/01/13

View Document

26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/06/1225 June 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GEORGE SWINBURN VERDON / 01/06/2012

View Document

21/03/1221 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MICHAEL LAVEN

View Document

17/03/1117 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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