- Company Overview for CURIOSITY 360 PRODUCTIONS LIMITED (10648570)
- Filing history for CURIOSITY 360 PRODUCTIONS LIMITED (10648570)
- People for CURIOSITY 360 PRODUCTIONS LIMITED (10648570)
- More for CURIOSITY 360 PRODUCTIONS LIMITED (10648570)
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) |
---|---|---|---|
19 Jul 2024 | AP01 | Appointment of Mr Richard Paul Mollard as a director on 15 July 2024 | |
17 Jul 2024 | AD01 | Registered office address changed from 1 Brayers Court Brayers Court Tideford Saltash PL12 5FE England to The Leys Milton Combe Yelverton PL20 6HW on 17 July 2024 | |
31 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
06 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
13 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
31 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
02 Dec 2022 | AD01 | Registered office address changed from 1 Brayers Court Brayers Court Tideford Saltash PL12 5FE England to 1 Brayers Court Brayers Court Tideford Saltash PL12 5FE on 2 December 2022 | |
02 Dec 2022 | AD01 | Registered office address changed from Salt Quay House 4 North East Quay Sutton Harbour Plymouth Devon PL4 0BN United Kingdom to 1 Brayers Court Brayers Court Tideford Saltash PL12 5FE on 2 December 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with updates | |
15 Apr 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
24 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Dec 2020 | CH01 | Director's details changed for Mr Ian James Atkinson on 23 December 2020 | |
23 Dec 2020 | CH01 | Director's details changed for Ian Mollard on 23 December 2020 | |
23 Dec 2020 | PSC04 | Change of details for Ian Mollard as a person with significant control on 23 December 2020 | |
10 Nov 2020 | AD01 | Registered office address changed from The Oaks 176 Hanging Hill Lane Hutton Brentwood CM13 2HE England to Salt Quay House 4 North East Quay Sutton Harbour Plymouth Devon PL4 0BN on 10 November 2020 | |
13 Mar 2020 | PSC04 | Change of details for Ian Mollard as a person with significant control on 1 September 2017 | |
13 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Mar 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
02 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
14 Nov 2017 | AP01 | Appointment of Mr Ian James Atkinson as a director on 1 November 2017 | |
14 Nov 2017 | TM01 | Termination of appointment of Jaden Narh as a director on 12 November 2017 |