- Company Overview for CURIOUS DESIGN COMPANY LIMITED (10632087)
- Filing history for CURIOUS DESIGN COMPANY LIMITED (10632087)
- People for CURIOUS DESIGN COMPANY LIMITED (10632087)
- More for CURIOUS DESIGN COMPANY LIMITED (10632087)
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) |
---|---|---|---|
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
30 Jul 2024 | CS01 | Confirmation statement made on 14 July 2024 with no updates | |
17 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
28 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 14 July 2022 with no updates | |
12 May 2022 | AD01 | Registered office address changed from Accountancy Solutions, Office 5 Mansfield Business Centre Ashfield Avenue Mansfield Nottingham NG18 2AE United Kingdom to Accountancy Solutions, Office 5 Mansfield Business Centre Ashfield Avenue Mansfield Nottinghamshire NG18 2AE on 12 May 2022 | |
20 Apr 2022 | AD01 | Registered office address changed from Office 20, North Notts Business Centre 32-34 Rosemary Street Mansfield NG18 1QL England to Accountancy Solutions, Office 5 Mansfield Business Centre Ashfield Avenue Mansfield Nottingham NG18 2AE on 20 April 2022 | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 Aug 2021 | AA01 | Previous accounting period extended from 28 February 2021 to 31 March 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
17 Jul 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with updates | |
14 Jul 2020 | PSC04 | Change of details for Mr Daniel Thompson Brown as a person with significant control on 14 July 2020 | |
14 Jul 2020 | PSC07 | Cessation of Dean Dennis Brown as a person with significant control on 14 July 2020 | |
14 Jul 2020 | TM01 | Termination of appointment of Dean Dennis Brown as a director on 14 July 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
04 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
26 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
26 Nov 2018 | AD01 | Registered office address changed from 83-89 Phoenix Street Sutton in Ashfield NG17 4HL United Kingdom to Office 20, North Notts Business Centre 32-34 Rosemary Street Mansfield NG18 1QL on 26 November 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
22 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-22
|