- Company Overview for CURVUS LIMITED (04103863)
- Filing history for CURVUS LIMITED (04103863)
- People for CURVUS LIMITED (04103863)
- More for CURVUS LIMITED (04103863)
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
|
|
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
|
|
03 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
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
|
|
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 |