Advanced company searchLink opens in new window

CURIO LONDON LTD

Company number 12165501

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 100