- Company Overview for SECOND CURVE TECHNOLOGY LIMITED (12459747)
- Filing history for SECOND CURVE TECHNOLOGY LIMITED (12459747)
- People for SECOND CURVE TECHNOLOGY LIMITED (12459747)
- More for SECOND CURVE TECHNOLOGY LIMITED (12459747)
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) |
---|---|---|---|
30 Jan 2025 | AD01 | Registered office address changed from Mcmillan Woods Mcmillan Woods Regus, Admirals Park, Victory Way, Crossways Dartford DA2 6QD United Kingdom to Mcmillan Suite 9-11 Gunnery Terrace London SE18 6SW on 30 January 2025 | |
18 Nov 2024 | AD01 | Registered office address changed from Mcmillan Suite Nisbett Walk Sidcup DA14 6BT England to Mcmillan Woods Mcmillan Woods Regus, Admirals Park, Victory Way, Crossways Dartford DA2 6QD on 18 November 2024 | |
15 Jul 2024 | TM01 | Termination of appointment of Adam Aylwin Raimes as a director on 28 June 2024 | |
03 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with updates | |
03 Jun 2024 | PSC07 | Cessation of Terry John Westley as a person with significant control on 28 May 2024 | |
03 Jun 2024 | TM01 | Termination of appointment of Terry John Westley as a director on 28 May 2024 | |
03 Jun 2024 | PSC07 | Cessation of Adam Aylwin Raimes as a person with significant control on 28 May 2024 | |
28 May 2024 | AA | Unaudited abridged accounts made up to 29 February 2024 | |
25 Feb 2024 | CS01 | Confirmation statement made on 25 February 2024 with no updates | |
14 Mar 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
28 Nov 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
08 Sep 2021 | AD01 | Registered office address changed from Ashfields Suite International House Cray Avenue Orpington BR5 3RS United Kingdom to Mcmillan Suite Nisbett Walk Sidcup DA14 6BT on 8 September 2021 | |
12 Apr 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
17 Apr 2020 | PSC01 | Notification of Terry Westley as a person with significant control on 17 April 2020 | |
17 Apr 2020 | PSC01 | Notification of Adam Aylwin Raimes as a person with significant control on 17 April 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with updates | |
15 Apr 2020 | AP01 | Appointment of Mr Terry John Westley as a director on 15 April 2020 | |
15 Apr 2020 | AP01 | Appointment of Mr Adam Raimes as a director on 15 April 2020 | |
12 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-12
|