Advanced company searchLink opens in new window

CURZON URANIUM HOLDINGS LIMITED

Company number 10598493

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)
13 Feb 2025 PSC04 Change of details for Mr Nicholas Antony Clarke as a person with significant control on 12 February 2025
12 Feb 2025 CH01 Director's details changed for Mr Nicholas Antony Clarke on 12 February 2025
12 Feb 2025 AD01 Registered office address changed from Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom to 25 st. Thomas Street Winchester Hampshire SO23 9HJ on 12 February 2025
04 Feb 2025 CS01 Confirmation statement made on 1 February 2025 with no updates
29 Jan 2025 PSC04 Change of details for Mr Nicholas Antony Clarke as a person with significant control on 1 January 2025
29 Jan 2025 CH01 Director's details changed for Mr Nicholas Antony Clarke on 1 January 2025
29 Jan 2025 PSC04 Change of details for Mr Nicholas Antony Clarke as a person with significant control on 1 January 2025
28 Jan 2025 CH01 Director's details changed for Mr Nicholas Antony Clarke on 1 January 2025
14 Nov 2024 AP01 Appointment of Mr Nicholas Mark Davis as a director on 13 November 2024
24 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
12 Jul 2024 PSC04 Change of details for Mr Nicholas Antony Clarke as a person with significant control on 11 July 2024
11 Jul 2024 CH01 Director's details changed for Mr Nicholas Antony Clarke on 11 July 2024
11 Jul 2024 AD01 Registered office address changed from Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 11 July 2024
14 May 2024 PSC04 Change of details for Mr Nicholas Antony Clarke as a person with significant control on 1 May 2024
13 May 2024 CH01 Director's details changed for Mr Nicholas Antony Clarke on 1 May 2024
02 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
04 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
15 Jun 2023 PSC04 Change of details for Mr Nicholas Antony Clarke as a person with significant control on 14 June 2023
14 Jun 2023 CH01 Director's details changed for Mr Nicholas Antony Clarke on 14 June 2023
14 Jun 2023 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to Bank House 81 st Judes Road Englefield Green TW20 0DF on 14 June 2023
02 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
02 Aug 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 December 2021
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
13 Jan 2022 AA Total exemption full accounts made up to 30 April 2021