Advanced company searchLink opens in new window

14 CURZON STREET 1 LIMITED

Company number 07467580

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)
20 Jan 2025 CS01 Confirmation statement made on 6 January 2025 with no updates
15 Jan 2025 AP01 Appointment of Mr Stephen Philip Windsor as a director on 10 December 2024
11 Dec 2024 TM01 Termination of appointment of Lisa Dodman as a director on 26 November 2024
27 Nov 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
22 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
22 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
22 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
26 Jul 2024 AP01 Appointment of Mr Vivid Sehgal as a director on 17 July 2024
25 Jul 2024 AD02 Register inspection address has been changed from Open Health the Weighbridge, Brewery Courtyard High Street Marlow SL7 2FF United Kingdom to 20 Old Bailey 5th Floor London EC4M 7AN
24 Jul 2024 TM01 Termination of appointment of Robert John Barker as a director on 12 July 2024
24 Jul 2024 AP01 Appointment of Mrs Lisa Dodman as a director on 17 July 2024
17 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
11 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
11 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
11 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
11 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
18 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
11 Jan 2023 TM01 Termination of appointment of David Mackney as a director on 16 December 2022
04 Nov 2022 TM01 Termination of appointment of Nicholas Paul Amigone as a director on 13 July 2022
04 Nov 2022 TM01 Termination of appointment of Ramsey Alan Frank as a director on 13 July 2022
04 Nov 2022 AP01 Appointment of Mr Robert John Barker as a director on 19 July 2022
04 Nov 2022 AP01 Appointment of Mr David Mackney as a director on 19 July 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
29 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21