Advanced company searchLink opens in new window

CURVUS LIMITED

Company number 04103863

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)
27 Sep 2016 AA Micro company accounts made up to 31 December 2015
09 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 4
24 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Feb 2015 TM01 Termination of appointment of Jenni Stone as a director on 1 February 2015
02 Feb 2015 AP01 Appointment of Ms Taryn Elizabeth Frances Katherine Lucy Anne Williams as a director on 1 February 2015
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/05/2023 under section 1088 of the Companies Act 2006
03 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 4
18 May 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 4
29 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Feb 2011 TM01 Termination of appointment of Helen Bodger as a director
13 Nov 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Oct 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
30 Oct 2009 CH01 Director's details changed for Jenni Stone on 1 October 2009
30 Oct 2009 CH01 Director's details changed for Helen Isobel Bodger on 1 October 2009
30 Oct 2009 CH03 Secretary's details changed for Brian Ernest Pinder Ayres on 1 October 2009
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
02 Mar 2009 287 Registered office changed on 02/03/2009 from 23A granville square london WC1X 9PF
06 Nov 2008 363a Return made up to 27/10/08; full list of members
22 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
31 Jul 2008 288a Director appointed jennifer susan stone