Advanced company searchLink opens in new window

10-12 CURZON AVENUE LIMITED

Company number 04958925

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)
21 Dec 2024 AA Micro company accounts made up to 30 April 2024
05 Jul 2024 CS01 Confirmation statement made on 26 June 2024 with no updates
18 Jan 2024 AA Micro company accounts made up to 30 April 2023
27 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
28 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
27 Jan 2022 AA Micro company accounts made up to 30 April 2021
08 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with updates
24 Mar 2021 AA Micro company accounts made up to 30 April 2020
12 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 October 2020
  • GBP 100
06 Oct 2020 SH01 Statement of capital following an allotment of shares on 6 October 2020
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 12/10/2020
27 Aug 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
21 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with updates
26 Jun 2019 PSC01 Notification of Tariq Ali as a person with significant control on 17 May 2019
22 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2019 AA Accounts for a dormant company made up to 30 April 2018
23 May 2019 AD01 Registered office address changed from The Stone House Davey Lane Alderley Edge Cheshire SK9 7NZ England to 334 Slade Lane Manchester M19 2BL on 23 May 2019
23 May 2019 AP01 Appointment of Mr Tariq Ali as a director on 17 May 2019
03 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2018 TM01 Termination of appointment of Robert John Mckendrick as a director on 16 November 2018
02 Dec 2018 PSC07 Cessation of Robert John Mckendrick as a person with significant control on 15 November 2018
17 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
04 Dec 2017 CS01 Confirmation statement made on 10 November 2017 with no updates