Advanced company searchLink opens in new window

JCURV LIMITED

Company number 09547024

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)
20 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
16 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with updates
22 Mar 2024 AD01 Registered office address changed from C/O Blue Peak, Wyvols Court Basingstoke Road Swallowfield Reading RG7 1WY England to Arena 100 Berkshire Place, Gf33 Winnersh Wokingham Berkshire RG41 5rd on 22 March 2024
10 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
13 Nov 2023 SH02 Sub-division of shares on 5 June 2023
09 Nov 2023 PSC01 Notification of Rajvinder Kaur Chana as a person with significant control on 4 November 2023
09 Nov 2023 PSC04 Change of details for Vikram Jain as a person with significant control on 4 November 2023
17 May 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
26 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
04 May 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
20 Jan 2022 AD01 Registered office address changed from Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to C/O Blue Peak, Wyvols Court Basingstoke Road Swallowfield Reading RG7 1WY on 20 January 2022
06 Jan 2022 AA Micro company accounts made up to 30 April 2021
20 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
20 Apr 2021 CH01 Director's details changed for Mr Vikram Jain on 20 April 2021
20 Apr 2021 PSC04 Change of details for Vikram Jain as a person with significant control on 20 April 2021
26 Jan 2021 AA Micro company accounts made up to 30 April 2020
12 May 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
11 May 2020 AD01 Registered office address changed from Suite 32 Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY England to Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 11 May 2020
31 Mar 2020 AD01 Registered office address changed from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU United Kingdom to Suite 32 Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY on 31 March 2020
24 Jan 2020 AA Micro company accounts made up to 30 April 2019
29 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
12 Jun 2018 AA Micro company accounts made up to 30 April 2018
10 May 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
25 Oct 2017 AA Micro company accounts made up to 30 April 2017
18 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates