- Company Overview for CURZON URANIUM HOLDINGS LIMITED (10598493)
- Filing history for CURZON URANIUM HOLDINGS LIMITED (10598493)
- People for CURZON URANIUM HOLDINGS LIMITED (10598493)
- More for CURZON URANIUM HOLDINGS LIMITED (10598493)
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 |