- Company Overview for CURVE UK LIMITED (09523903)
- Filing history for CURVE UK LIMITED (09523903)
- People for CURVE UK LIMITED (09523903)
- Charges for CURVE UK LIMITED (09523903)
- More for CURVE UK LIMITED (09523903)
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) |
---|---|---|---|
07 May 2020 | CS01 | Confirmation statement made on 2 April 2020 with updates | |
06 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 27 March 2020
|
|
18 Mar 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 31 December 2019 | |
31 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 20 December 2019
|
|
09 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 25 November 2019
|
|
11 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 16 August 2019
|
|
07 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 2 July 2019
|
|
07 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 3 June 2019
|
|
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
10 Jul 2019 | AP01 | Appointment of Mr Michael Francis Dempsey Burns as a director on 2 July 2019 | |
10 Jul 2019 | TM01 | Termination of appointment of Nicholas Luc Smalle as a director on 2 July 2019 | |
10 Jul 2019 | TM01 | Termination of appointment of Stefan Josef Klestil as a director on 2 July 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
18 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 29 January 2019
|
|
20 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 18 October 2018
|
|
20 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 20 June 2018
|
|
12 Nov 2018 | AD01 | Registered office address changed from 114 - 116 Curtain Road London EC2A 3AH England to 15-19 Bloomsbury Way London WC1A 2th on 12 November 2018 | |
26 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
17 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 12 July 2017
|
|
16 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with updates | |
26 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 12 July 2017
|