CURRENCY SQUARE LIMITED

Suite D, One Oaks Court Suite D, One Oaks Court, Borehamwood, WD6 1GS, England
StatusACTIVE
Company No.09098747
CategoryPrivate Limited Company
Incorporated23 Jun 2014
Age9 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

CURRENCY SQUARE LIMITED is an active private limited company with number 09098747. It was incorporated 9 years, 10 months, 23 days ago, on 23 June 2014. The company address is Suite D, One Oaks Court Suite D, One Oaks Court, Borehamwood, WD6 1GS, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Mar 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 09 Mar 2021

Action Date: 28 Feb 2019

Category: Accounts

Type: AAMD

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-08

Officer name: Mr Hrushi Kaushik Punjani

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-08

Psc name: Withanage Saminda Niroshana Gunawardana

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-08

Psc name: Chamara Arunoda Wanni Arachchagi

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-08

Psc name: Hrushi Kaushik Punjani

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chamara Arunoda Wanni Arachchagi

Termination date: 2021-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-08

Officer name: Withanage Saminda Niroshana Gunawardana

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-08

Officer name: Mr Hrushi Kaushik Punjani

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Address

Type: AD01

Old address: Kemp House 152 City Road London EC1V 2NX England

Change date: 2018-12-21

New address: Suite D, One Oaks Court Warwick Road Borehamwood WD6 1GS

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2018

Action Date: 10 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-10

Psc name: Chamara Arunoda Wanni Arachchagi

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2018

Action Date: 10 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Withanage Saminda Niroshana Gunawardana

Notification date: 2017-08-10

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Address

Type: AD01

Old address: 173 Westgate House London Road Isleworth Middlesex TW7 4DJ

New address: Kemp House 152 City Road London EC1V 2NX

Change date: 2017-08-11

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gaurav Mahajan

Termination date: 2017-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-07

Officer name: Gaurav Mahajan

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Withanage Saminda Niroshana Gunawardana

Appointment date: 2017-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Chamara Arunoda Wanni Arachchagi

Appointment date: 2017-08-07

Documents

View document PDF

Gazette notice compulsory

Date: 30 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Certificate change of name company

Date: 01 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the currency square LIMITED\certificate issued on 01/12/14

Documents

View document PDF

Certificate change of name company

Date: 01 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed currencywire LIMITED\certificate issued on 01/07/14

Documents

View document PDF

Incorporation company

Date: 23 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CEAR MED LTD

UNIT 26 BERKLEY BUSINESS PARK,ASHTON-UNDER-LYNE,OL6 8LB

Number:11579915
Status:ACTIVE
Category:Private Limited Company

CHIXYS GRILL LIMITED

28 ST. MARYS ROAD,HAYES,UB3 2JP

Number:11486054
Status:ACTIVE
Category:Private Limited Company

FMUM LIMITED

52 NORTH ROAD,DEWSBURY,WF13 3AD

Number:11540971
Status:ACTIVE
Category:Private Limited Company

GUESS WITH JESS LIMITED

1 CENTRAL ST. GILES,LONDON,WC2H 8NU

Number:06518624
Status:ACTIVE
Category:Private Limited Company

GURNEY REEVE & CO.LIMITED

LONDON ROAD,WYMONDHAM,NR18 9SR

Number:00536516
Status:ACTIVE
Category:Private Limited Company

T. J. ROBINSON & SON LIMITED

18 HIGH STREET,WOLVERHAMPTON,WV6 8QT

Number:06518850
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source