- Company Overview for CURIO LONDON LTD (12165501)
- Filing history for CURIO LONDON LTD (12165501)
- People for CURIO LONDON LTD (12165501)
- More for CURIO LONDON LTD (12165501)
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) |
---|---|---|---|
23 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with updates | |
03 Apr 2024 | AA | Micro company accounts made up to 30 June 2023 | |
11 Sep 2023 | TM01 | Termination of appointment of Michael Nicolas George Frantzis as a director on 11 September 2023 | |
29 Aug 2023 | CH01 | Director's details changed for Dr Mark Jones on 29 August 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
17 Jul 2023 | PSC01 | Notification of Kylie Marie Evans as a person with significant control on 20 August 2019 | |
17 Jul 2023 | PSC01 | Notification of David Nicholas Bowser as a person with significant control on 20 August 2019 | |
17 Jul 2023 | PSC09 | Withdrawal of a person with significant control statement on 17 July 2023 | |
27 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
26 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
21 Apr 2022 | AP01 | Appointment of Dr Mark Jones as a director on 21 April 2022 | |
28 Oct 2021 | AA | Micro company accounts made up to 30 June 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
06 Apr 2021 | AD01 | Registered office address changed from 56 Unit 4.07 Tea Building 56 Shoreditch High Street Hackney London E1 6JJ England to 71-75 Shelton Street London WC2H 9JQ on 6 April 2021 | |
18 Mar 2021 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 56 Unit 4.07 Tea Building 56 Shoreditch High Street Hackney London E1 6JJ on 18 March 2021 | |
19 Oct 2020 | CH01 | Director's details changed for Nicholas Mulcahy on 19 October 2020 | |
10 Sep 2020 | AP01 | Appointment of Nicholas Mulcahy as a director on 10 September 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with updates | |
21 Aug 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
08 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
07 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with updates | |
07 May 2020 | PSC08 | Notification of a person with significant control statement | |
07 May 2020 | PSC07 | Cessation of David Bowser as a person with significant control on 23 April 2020 | |
07 May 2020 | SH01 |
Statement of capital following an allotment of shares on 23 April 2020
|