About

Registered Number: 05527118
Date of Incorporation: 03/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: International House, 24 Holborn Viaduct, London, EC1A 2BN,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 15 September 2011 Outstanding

N/A

Deed charge over credit balances 24 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.