Based in London, Complete Currency Ltd was established in 2005, it has a status of "Active". We don't know the number of employees at the organisation. Mcgowan, Edwina, Dobran, Eren, Fallon, Niamh Christina, Harris, David Thomas, Mcgowan, Edwina, Mcgowan, Kevin, Rowe, Stephen are listed as directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOBRAN, Eren | 03 August 2005 | 14 September 2006 | 1 |
FALLON, Niamh Christina | 07 March 2008 | 17 April 2008 | 1 |
HARRIS, David Thomas | 01 April 2011 | 28 October 2011 | 1 |
MCGOWAN, Edwina | 30 March 2011 | 28 October 2011 | 1 |
MCGOWAN, Kevin | 07 November 2005 | 31 December 2011 | 1 |
ROWE, Stephen | 03 August 2005 | 11 June 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCGOWAN, Edwina | 30 May 2008 | 23 September 2008 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 13 August 2020 | |
AA - Annual Accounts | 31 March 2020 | |
CS01 - N/A | 02 December 2019 | |
AA01 - Change of accounting reference date | 26 September 2019 | |
CS01 - N/A | 06 December 2018 | |
AP01 - Appointment of director | 26 October 2018 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 06 December 2017 | |
AA - Annual Accounts | 29 September 2017 | |
AD01 - Change of registered office address | 19 April 2017 | |
AD01 - Change of registered office address | 24 March 2017 | |
CS01 - N/A | 17 January 2017 | |
AA - Annual Accounts | 30 September 2016 | |
AD01 - Change of registered office address | 15 June 2016 | |
AR01 - Annual Return | 24 January 2016 | |
AA - Annual Accounts | 25 September 2015 | |
AR01 - Annual Return | 23 December 2014 | |
AA - Annual Accounts | 30 September 2014 | |
TM01 - Termination of appointment of director | 18 June 2014 | |
AR01 - Annual Return | 20 December 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 06 February 2013 | |
AA - Annual Accounts | 28 September 2012 | |
SH01 - Return of Allotment of shares | 29 March 2012 | |
TM01 - Termination of appointment of director | 28 February 2012 | |
AP01 - Appointment of director | 21 February 2012 | |
AR01 - Annual Return | 03 February 2012 | |
AP01 - Appointment of director | 17 November 2011 | |
TM01 - Termination of appointment of director | 10 November 2011 | |
TM01 - Termination of appointment of director | 10 November 2011 | |
AD01 - Change of registered office address | 10 November 2011 | |
MG01 - Particulars of a mortgage or charge | 06 October 2011 | |
AA - Annual Accounts | 29 September 2011 | |
AP01 - Appointment of director | 15 April 2011 | |
AP01 - Appointment of director | 01 April 2011 | |
AR01 - Annual Return | 10 December 2010 | |
CH01 - Change of particulars for director | 10 December 2010 | |
AA - Annual Accounts | 30 September 2010 | |
TM01 - Termination of appointment of director | 24 June 2010 | |
AR01 - Annual Return | 23 November 2009 | |
AA - Annual Accounts | 29 October 2009 | |
363a - Annual Return | 07 February 2009 | |
287 - Change in situation or address of Registered Office | 20 October 2008 | |
288b - Notice of resignation of directors or secretaries | 29 September 2008 | |
AA - Annual Accounts | 25 September 2008 | |
288a - Notice of appointment of directors or secretaries | 04 June 2008 | |
288b - Notice of resignation of directors or secretaries | 22 May 2008 | |
288a - Notice of appointment of directors or secretaries | 27 March 2008 | |
363s - Annual Return | 21 January 2008 | |
AAMD - Amended Accounts | 28 December 2007 | |
288b - Notice of resignation of directors or secretaries | 28 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 June 2007 | |
288b - Notice of resignation of directors or secretaries | 27 June 2007 | |
AA - Annual Accounts | 12 June 2007 | |
288a - Notice of appointment of directors or secretaries | 18 October 2006 | |
288b - Notice of resignation of directors or secretaries | 29 September 2006 | |
363s - Annual Return | 04 September 2006 | |
225 - Change of Accounting Reference Date | 26 May 2006 | |
288a - Notice of appointment of directors or secretaries | 19 December 2005 | |
395 - Particulars of a mortgage or charge | 02 November 2005 | |
287 - Change in situation or address of Registered Office | 06 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 August 2005 | |
288b - Notice of resignation of directors or secretaries | 16 August 2005 | |
NEWINC - New incorporation documents | 03 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 September 2011 | Outstanding |
N/A |
Deed charge over credit balances | 24 October 2005 | Outstanding |
N/A |