- Company Overview for KURV LABS LIMITED (09264920)
- Filing history for KURV LABS LIMITED (09264920)
- People for KURV LABS LIMITED (09264920)
- More for KURV LABS LIMITED (09264920)
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) |
---|---|---|---|
15 Jan 2025 | AD01 | Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 15 January 2025 | |
15 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with no updates | |
03 Dec 2024 | AA | Unaudited abridged accounts made up to 31 October 2024 | |
21 Jul 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
18 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
18 Jul 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
01 Jul 2023 | AA01 | Previous accounting period extended from 30 October 2022 to 31 October 2022 | |
18 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
21 Jan 2022 | RP04CS01 | Second filing of Confirmation Statement dated 4 January 2021 | |
21 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with updates | |
15 Nov 2021 | RP04CS01 | Second filing of Confirmation Statement dated 15 October 2016 | |
12 Nov 2021 | PSC04 | Change of details for Dr Pelpolage Goonatllake as a person with significant control on 14 October 2021 | |
10 Nov 2021 | AD01 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 10 November 2021 | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
04 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 22 July 2021
|
|
27 Jul 2021 | AA01 | Previous accounting period shortened from 31 October 2020 to 30 October 2020 | |
29 Jan 2021 | CS01 |
Confirmation statement made on 4 January 2021 with no updates
|
|
08 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
26 Jun 2020 | PSC07 | Cessation of John Patrick Kennedy as a person with significant control on 17 June 2020 | |
29 May 2020 | TM02 | Termination of appointment of John Patrick Kennedy as a secretary on 27 May 2020 | |
29 May 2020 | TM01 | Termination of appointment of John Patrick Kennedy as a director on 27 May 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with updates | |
17 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
11 Jan 2019 | PSC04 | Change of details for Dr Pelpolage Goonatllake as a person with significant control on 1 October 2018 |