- Company Overview for JCURV LIMITED (09547024)
- Filing history for JCURV LIMITED (09547024)
- People for JCURV LIMITED (09547024)
- More for JCURV LIMITED (09547024)
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 |