Advanced company searchLink opens in new window

CURIO GROUP LTD

Company number 08207271

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)
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
  • ANNOTATION Clarification this document is a second filing of the form SH08 registered on 05/05/2015
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-10
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
  • GBP 1,201
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
  • ANNOTATION Clarification a second filed SH08 was registered on 07/11/2018