Background WavePink WaveYellow Wave

THE CURRENCY CLOUD GROUP LIMITED (06324658)

THE CURRENCY CLOUD GROUP LIMITED (06324658) is an active UK company. incorporated on 26 July 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. THE CURRENCY CLOUD GROUP LIMITED has been registered for 18 years.

Company Number
06324658
Status
active
Type
ltd
Incorporated
26 July 2007
Age
18 years
Address
1 Sheldon Square, London, W2 6TT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CURRENCY CLOUD GROUP LIMITED

THE CURRENCY CLOUD GROUP LIMITED is an active company incorporated on 26 July 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. THE CURRENCY CLOUD GROUP LIMITED was registered 18 years ago.(SIC: 64205)

Status

active

Active since 18 years ago

Company No

06324658

LTD Company

Age

18 Years

Incorporated 26 July 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

FX CAPITAL GROUP LTD
From: 14 November 2008To: 15 January 2013
RABBIT GROUP LIMITED
From: 26 July 2007To: 14 November 2008
Contact
Address

1 Sheldon Square London, W2 6TT,

Previous Addresses

1 Sheldon Square London United Kingdom W2 6TT England
From: 5 September 2023To: 5 September 2023
100 New Bridge Street London EC4V 6JA United Kingdom
From: 27 January 2022To: 5 September 2023
9th Floor 107 Cheapside London EC2V 6DN England
From: 26 July 2017To: 27 January 2022
Stewardship Building 1st Floor 12 Steward Street London E1 6FQ England
From: 15 December 2016To: 26 July 2017
The Steward Building 1st Floor 12 Steward Street London E1 6FQ England
From: 21 June 2016To: 15 December 2016
1st Floor 164 Bishopsgate London EC2M 4LX
From: 15 August 2013To: 21 June 2016
C/O the Company Secretary Ground Floor 6 - 8 Fenchurch Buildings Fenchurch Street London EC3M 5HT England
From: 9 December 2010To: 15 August 2013
Mercury House Triton Court 14 Finsbury Square London EC2A 1BR
From: 21 October 2009To: 9 December 2010
Unit 3 Deben Way Wilford Bridge Road Melton Woodbridge Suffolk IP12 1RB
From: 26 July 2007To: 21 October 2009
Timeline

105 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jul 07
Capital Reduction
Nov 09
Funding Round
Nov 09
Share Buyback
Dec 09
Funding Round
Jan 10
Funding Round
Jan 10
Director Left
Jan 10
Director Joined
Sept 10
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Jun 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Funding Round
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Funding Round
Jul 12
Director Joined
Jul 12
Director Left
Aug 12
Share Issue
Aug 12
Director Joined
Sept 12
Share Issue
Nov 12
Funding Round
Dec 13
Share Issue
Dec 13
Loan Secured
Apr 14
Director Joined
May 14
Director Left
May 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Loan Secured
Sept 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Jan 15
Director Left
Jan 15
Funding Round
Mar 15
Director Joined
May 15
Funding Round
May 15
Funding Round
Jun 15
Director Joined
Jun 15
Funding Round
Jul 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Feb 16
Funding Round
Jan 17
Funding Round
Mar 17
Director Left
Apr 17
Funding Round
Apr 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Director Joined
Sept 18
Director Left
Sept 18
Funding Round
Jan 19
Funding Round
Jan 19
Director Joined
Apr 19
Funding Round
May 19
Funding Round
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
Funding Round
Jun 19
Owner Exit
Jun 19
Funding Round
Sept 19
Director Joined
Feb 20
Funding Round
Oct 20
Funding Round
Oct 20
Loan Secured
Jan 21
Funding Round
Feb 21
Director Left
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
Funding Round
Jul 21
Director Left
Jul 21
Funding Round
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Funding Round
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Funding Round
Jun 22
Funding Round
Oct 22
Funding Round
May 23
Director Joined
Oct 23
Director Left
Oct 23
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Oct 24
Funding Round
Oct 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
42
Funding
47
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

238

Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts Amended With Accounts Type Full
17 October 2025
AAMDAAMD
Capital Allotment Shares
10 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Capital Allotment Shares
9 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Capital Allotment Shares
3 June 2024
SH01Allotment of Shares
Capital Allotment Shares
3 June 2024
SH01Allotment of Shares
Capital Allotment Shares
3 June 2024
SH01Allotment of Shares
Move Registers To Sail Company With New Address
1 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 April 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Resolution
19 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Capital Allotment Shares
5 May 2023
SH01Allotment of Shares
Capital Allotment Shares
24 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Capital Allotment Shares
15 June 2022
SH01Allotment of Shares
Resolution
23 May 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 January 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
26 January 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
25 January 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
10 January 2022
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
10 January 2022
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
6 January 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 January 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
6 January 2022
TM02Termination of Secretary
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
18 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2021
MR04Satisfaction of Charge
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Capital Allotment Shares
15 March 2021
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
5 March 2021
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Capital Allotment Shares
17 February 2021
SH01Allotment of Shares
Resolution
3 February 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Capital Allotment Shares
14 October 2020
SH01Allotment of Shares
Capital Allotment Shares
14 October 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Resolution
13 March 2020
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
5 March 2020
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Accounts With Accounts Type Group
27 September 2019
AAAnnual Accounts
Capital Allotment Shares
10 September 2019
SH01Allotment of Shares
Second Filing Cessation Of A Person With Significant Control
14 August 2019
RP04PSC07RP04PSC07
Second Filing Of Director Appointment With Name
14 August 2019
RP04AP01RP04AP01
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Resolution
8 July 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
1 July 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 June 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
28 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Capital Allotment Shares
28 June 2019
SH01Allotment of Shares
Capital Allotment Shares
24 May 2019
SH01Allotment of Shares
Legacy
16 May 2019
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
7 May 2019
RP04SH01RP04SH01
Legacy
3 May 2019
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Capital Allotment Shares
25 January 2019
SH01Allotment of Shares
Capital Allotment Shares
25 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
25 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Resolution
12 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Auditors Resignation Company
18 October 2017
AUDAUD
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
26 July 2017
AP04Appointment of Corporate Secretary
Resolution
12 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 July 2017
AAAnnual Accounts
Capital Allotment Shares
28 April 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Resolution
9 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
5 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 September 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Capital Allotment Shares
13 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Capital Allotment Shares
4 June 2015
SH01Allotment of Shares
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Resolution
21 May 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Capital Allotment Shares
11 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Accounts With Accounts Type Group
6 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a Charge
Resolution
23 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
23 December 2013
SH10Notice of Particulars of Variation
Capital Alter Shares Consolidation Subdivision
23 December 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
9 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
13 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
Certificate Change Of Name Company
15 January 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 January 2013
RESOLUTIONSResolutions
Change Of Name Notice
9 January 2013
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
3 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 January 2013
TM02Termination of Secretary
Capital Alter Shares Subdivision
27 November 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
27 November 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
24 August 2012
SH10Notice of Particulars of Variation
Resolution
24 August 2012
RESOLUTIONSResolutions
Capital Alter Shares Consolidation Subdivision
24 August 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 July 2012
SH01Allotment of Shares
Resolution
11 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Accounts With Accounts Type Group
5 July 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Resolution
28 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Capital Allotment Shares
7 December 2011
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
7 December 2011
SH10Notice of Particulars of Variation
Resolution
3 November 2011
RESOLUTIONSResolutions
Resolution
3 November 2011
RESOLUTIONSResolutions
Resolution
3 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Capital Allotment Shares
13 June 2011
SH01Allotment of Shares
Capital Allotment Shares
14 January 2011
SH01Allotment of Shares
Capital Allotment Shares
11 January 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
9 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Capital Allotment Shares
7 January 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
7 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 January 2010
TM02Termination of Secretary
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Capital Allotment Shares
3 January 2010
SH01Allotment of Shares
Capital Return Purchase Own Shares
7 December 2009
SH03Return of Purchase of Own Shares
Resolution
14 November 2009
RESOLUTIONSResolutions
Capital Cancellation Shares
12 November 2009
SH06Cancellation of Shares
Capital Allotment Shares
12 November 2009
SH01Allotment of Shares
Resolution
12 November 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
21 October 2009
AD01Change of Registered Office Address
Legacy
8 September 2009
288cChange of Particulars
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
353353
Legacy
4 August 2009
288cChange of Particulars
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Resolution
21 May 2009
RESOLUTIONSResolutions
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
88(2)Return of Allotment of Shares
Memorandum Articles
11 May 2009
MEM/ARTSMEM/ARTS
Legacy
11 May 2009
123Notice of Increase in Nominal Capital
Memorandum Articles
11 May 2009
MEM/ARTSMEM/ARTS
Legacy
11 May 2009
122122
Legacy
9 May 2009
287Change of Registered Office
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
17 December 2008
225Change of Accounting Reference Date
Memorandum Articles
27 November 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 August 2008
363aAnnual Return
Incorporation Company
26 July 2007
NEWINCIncorporation