- Company Overview for CURIO GROUP LTD (08207271)
- Filing history for CURIO GROUP LTD (08207271)
- People for CURIO GROUP LTD (08207271)
- Charges for CURIO GROUP LTD (08207271)
- More for CURIO GROUP LTD (08207271)
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) |
---|---|---|---|
25 Nov 2019 | AD01 | Registered office address changed from Pioneer House 9 Bond Avenue Bletchley Milton Keynes MK1 1SW to Pioneer House 30 Celtic Court, Ballmoor Buckingham Industrial Estate Buckingham MK18 1RQ on 25 November 2019 | |
20 Nov 2019 | CH01 | Director's details changed for Mr Howard Selwyn Marles on 4 November 2019 | |
20 Nov 2019 | CH01 | Director's details changed for Mr Andrew David Barnett on 4 November 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
05 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Nov 2018 | TM01 | Termination of appointment of Sarahjane Cross as a director on 29 November 2018 | |
07 Nov 2018 | SH08 |
Change of share class name or designation
|
|
17 Oct 2018 | CS01 | Confirmation statement made on 10 September 2018 with updates | |
17 Oct 2018 | PSC01 | Notification of Gayle Marles as a person with significant control on 6 April 2016 | |
17 Oct 2018 | PSC04 | Change of details for Mr Hiowrad Marles as a person with significant control on 6 April 2016 | |
13 Jun 2018 | TM01 | Termination of appointment of John Arthur Dickinson as a director on 13 June 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Samuel Fenton Forster as a director on 13 June 2018 | |
01 Mar 2018 | AP01 | Appointment of Mr Andrew David Barnett as a director on 17 February 2018 | |
01 Mar 2018 | AP01 | Appointment of Mr Samuel Fenton Forster as a director on 17 February 2018 | |
19 Feb 2018 | AP01 | Appointment of Mrs Sarahjane Cross as a director on 17 February 2018 | |
19 Feb 2018 | AP01 | Appointment of Mr John Arthur Dickinson as a director on 17 February 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 10 September 2017 with no updates | |
22 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
28 Sep 2015 | TM02 | Termination of appointment of Claire Jacqueline Francesca Abel as a secretary on 15 December 2014 | |
14 May 2015 | SH08 |
Change of share class name or designation
|