Advanced company searchLink opens in new window

CURIOSITY CREATIVE C.I.C.

Company number 08077334

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)
28 May 2024 CS01 Confirmation statement made on 21 May 2024 with no updates
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
30 May 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
17 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
23 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
11 May 2022 AD01 Registered office address changed from Tuspark Eagle Lab Maybrook House 27 Grainger Street Newcastle upon Tyne NE1 5JE England to Linskill Centre Linskill Terrace North Shields NE30 2AY on 11 May 2022
14 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
11 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
19 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
05 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
23 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
20 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
01 Oct 2018 AD01 Registered office address changed from Campus North Carliol Square Newcastle upon Tyne NE1 6UF United Kingdom to Tuspark Eagle Lab Maybrook House 27 Grainger Street Newcastle upon Tyne NE1 5JE on 1 October 2018
01 Jun 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
19 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
22 Sep 2017 AD01 Registered office address changed from The Town Mission Lower Rudyerd Street North Shields Tyne and Wear NE29 6NG England to Campus North Carliol Square Newcastle upon Tyne NE1 6UF on 22 September 2017
15 Aug 2017 TM01 Termination of appointment of Nicola Jayne Little as a director on 15 August 2017
23 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
29 Sep 2016 CERTNM Company name changed curiosity creative LIMITED\certificate issued on 29/09/16
  • RES15 ‐ Change company name resolution on 2016-08-18
29 Sep 2016 CICCON Change of name
29 Sep 2016 CONNOT Change of name notice
10 Jun 2016 AR01 Annual return made up to 21 May 2016 no member list
04 May 2016 CH01 Director's details changed for Alexandra Helen Henry on 4 May 2016