Advanced company searchLink opens in new window

CREMELLO CURRENCY MANAGEMENT LIMITED

Company number 10911678

Filter by category

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)
05 Mar 2024 CS01 Confirmation statement made on 14 January 2024 with updates
29 Nov 2023 AP01 Appointment of Mr Mark Christopher Phipps as a director on 29 November 2023
22 Nov 2023 MA Memorandum and Articles of Association
22 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 100 issued shares shall remain unchanged. New share classes. 15/01/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2023 SH01 Statement of capital following an allotment of shares on 15 January 2022
  • GBP 104.00
20 Nov 2023 AA Total exemption full accounts made up to 31 August 2023
11 Oct 2023 AD01 Registered office address changed from 60 Gresham Street London EC2V 7BB United Kingdom to 78 Cannon Street Cannons Place London EC4N 6HL on 11 October 2023
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
08 Mar 2023 CS01 Confirmation statement made on 14 January 2023 with updates
05 May 2022 AA Total exemption full accounts made up to 31 August 2021
28 Feb 2022 AD01 Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HN England to 60 Gresham Street London EC2V 7BB on 28 February 2022
14 Jan 2022 PSC04 Change of details for Mr Tom George Gardner as a person with significant control on 14 January 2022
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with updates
15 Feb 2021 CS01 Confirmation statement made on 11 January 2021 with updates
12 Feb 2021 AD01 Registered office address changed from Onega House 112 Main Road Sidcup DA14 6NE United Kingdom to Tower 42 25 Old Broad Street London EC2N 1HN on 12 February 2021
03 Dec 2020 AA Total exemption full accounts made up to 31 August 2020
02 Jul 2020 AA Total exemption full accounts made up to 31 August 2019
12 Feb 2020 CS01 Confirmation statement made on 11 January 2020 with updates
17 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-16
11 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
09 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
17 Dec 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
01 Aug 2018 TM01 Termination of appointment of Elliott James Wright as a director on 1 August 2018
20 Oct 2017 AP01 Appointment of Elliott James Wright as a director on 19 October 2017
19 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with updates