Advanced company searchLink opens in new window

CURVY KATE LTD

Company number 06785355

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)
18 Oct 2024 CS01 Confirmation statement made on 30 September 2024 with no updates
12 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
08 Feb 2024 MR01 Registration of charge 067853550004, created on 6 February 2024
24 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 30 September 2021
24 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 30 September 2022
24 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 30 September 2023
13 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 24/10/2023
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 24/10/2023
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
16 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
06 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 24/10/2023
15 Jun 2021 SH02 Sub-division of shares on 27 February 2021
09 Jun 2021 AP01 Appointment of Mrs Rachel Jenkins as a director on 1 June 2021
03 Jun 2021 PSC05 Change of details for Sh Holdco Ltd as a person with significant control on 1 March 2021
03 Jun 2021 PSC04 Change of details for Mr Stephen Robert Hudson as a person with significant control on 1 March 2021
03 Jun 2021 PSC02 Notification of Sh Holdco Ltd as a person with significant control on 1 March 2021
16 Mar 2021 AD01 Registered office address changed from 5th Floor, the Atrium Harefield Road Uxbridge UB8 1EX England to 5th Floor, the Atrium Harefield Road Uxbridge UB8 1PH on 16 March 2021
07 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
05 Jan 2021 AD01 Registered office address changed from Unit 1 the Hawthorn Centre Elmgrove Road Harrow Middlesex HA1 2RF to 5th Floor, the Atrium Harefield Road Uxbridge UB8 1EX on 5 January 2021
21 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
15 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
09 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
08 Nov 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
15 Aug 2018 AA Total exemption full accounts made up to 31 December 2017