- Company Overview for CURZN ALLOYS LIMITED (03415657)
- Filing history for CURZN ALLOYS LIMITED (03415657)
- People for CURZN ALLOYS LIMITED (03415657)
- Charges for CURZN ALLOYS LIMITED (03415657)
- More for CURZN ALLOYS LIMITED (03415657)
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) |
---|---|---|---|
17 Jul 2024 | CS01 | Confirmation statement made on 17 July 2024 with no updates | |
31 Mar 2024 | AA01 | Previous accounting period extended from 30 June 2023 to 31 December 2023 | |
28 Jul 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
26 Jul 2023 | CS01 | Confirmation statement made on 17 July 2023 with no updates | |
25 Aug 2022 | CS01 | Confirmation statement made on 17 July 2022 with no updates | |
30 Jun 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with updates | |
26 Jul 2021 | PSC07 | Cessation of Ruth Elizabeth Nix as a person with significant control on 30 June 2021 | |
26 Jul 2021 | PSC01 | Notification of William Matthew Curzon Nix as a person with significant control on 30 June 2021 | |
26 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 30 June 2021
|
|
05 Jul 2021 | AA | Micro company accounts made up to 30 June 2020 | |
05 Jan 2021 | MR01 | Registration of charge 034156570003, created on 23 December 2020 | |
05 Jan 2021 | MR01 | Registration of charge 034156570002, created on 23 December 2020 | |
10 Nov 2020 | MR04 | Satisfaction of charge 1 in full | |
31 Jul 2020 | AA | Micro company accounts made up to 30 June 2019 | |
24 Jul 2020 | CS01 | Confirmation statement made on 17 July 2020 with no updates | |
17 Jul 2019 | AD01 | Registered office address changed from Radnor Park Industrial Estate 2nd Avenue Congleton Cheshire CW12 4XE to Curzn Alloys Ltd Curzn Alloys Ltd Radnor Park Industrial Estate Congleton Cheshire CW12 4XJ on 17 July 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with no updates | |
15 Jul 2019 | CH03 | Secretary's details changed for Mrs Ruth Elizabeth Nix on 15 July 2019 | |
08 May 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with updates | |
18 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with no updates | |
10 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates |