Advanced company searchLink opens in new window

CURVE UK LIMITED

Company number 09523903

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)
18 Feb 2025 SH01 Statement of capital following an allotment of shares on 13 February 2025
  • GBP 6,454.6902
23 Jan 2025 SH01 Statement of capital following an allotment of shares on 23 January 2025
  • GBP 6,345.6902
26 Dec 2024 MR04 Satisfaction of charge 095239030001 in full
28 Nov 2024 SH01 Statement of capital following an allotment of shares on 18 November 2024
  • GBP 6,265.407
22 Jul 2024 SH01 Statement of capital following an allotment of shares on 11 July 2024
  • GBP 6,220.9107
17 Jun 2024 SH01 Statement of capital following an allotment of shares on 23 May 2024
  • GBP 6,216.9767
13 May 2024 TM01 Termination of appointment of Paul Harrald as a director on 29 April 2024
10 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
19 Feb 2024 CH01 Director's details changed for Shahar Bialick on 1 December 2023
05 Dec 2023 AA Group of companies' accounts made up to 31 December 2022
17 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with updates
08 Apr 2023 PSC02 Notification of Curve Os Holding Limited as a person with significant control on 13 April 2022
08 Apr 2023 PSC09 Withdrawal of a person with significant control statement on 8 April 2023
20 Feb 2023 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW England to 1-10 Praed Mews Tyburnia London W2 1QY on 20 February 2023
16 Feb 2023 AD01 Registered office address changed from 1-10 Praed Mews Tyburnia London W2 1QY England to 5 New Street Square London EC4A 3TW on 16 February 2023
15 Feb 2023 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW England to 1-10 Praed Mews Tyburnia London W2 1QY on 15 February 2023
07 Feb 2023 SH01 Statement of capital following an allotment of shares on 2 February 2023
  • GBP 6,171.9767
02 Feb 2023 AA Group of companies' accounts made up to 31 December 2021
30 Jan 2023 AP01 Appointment of Mr Paul Harrald as a director on 17 January 2023
30 Jan 2023 TM01 Termination of appointment of Scott Weller as a director on 13 January 2023
28 Dec 2022 AD01 Registered office address changed from 15-19 Bloomsbury Way London WC1A 2th England to 5 New Street Square London EC4A 3TW on 28 December 2022
28 Nov 2022 SH01 Statement of capital following an allotment of shares on 15 November 2022
  • GBP 6,146.0023
08 Nov 2022 TM02 Termination of appointment of Alistair Houghton as a secretary on 4 November 2022
20 Sep 2022 SH01 Statement of capital following an allotment of shares on 9 September 2022
  • GBP 6,126.0023
09 May 2022 SH01 Statement of capital following an allotment of shares on 13 April 2022
  • GBP 6,116.8453