Advanced company searchLink opens in new window

SECOND CURVE TECHNOLOGY LIMITED

Company number 12459747

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-12
  • GBP 99