CURZON SQUARE LIMITED



Company Documents

DateDescription
08/07/238 July 2023 Accounts for a small company made up to 2022-06-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

14/12/2214 December 2022 Previous accounting period extended from 2021-12-31 to 2022-06-30

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

06/04/226 April 2022 Cessation of Demetrios Serghides as a person with significant control on 2022-02-21

View Document

25/02/2225 February 2022 Satisfaction of charge 2 in full

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
14/12/2014 December 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/05/2019

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

07/02/187 February 2018 COMPANY NAME CHANGED KLARET SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 07/02/18

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEMETRIOS SERGHIDES

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / MR ALISHER USMANOV / 28/12/2017

View Document

31/12/1731 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/12/1721 December 2017 20/12/17 STATEMENT OF CAPITAL GBP 2850100

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR JASON OATES

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK OATES / 02/09/2016

View Document

31/05/1631 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

18/02/1618 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MS EUGENIA ANOKHINA / 29/12/2015

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK OATES / 01/01/2016

View Document

31/12/1531 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

15/07/1515 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR IAN FALCONER

View Document

13/05/1513 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR JASON MARK OATES

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/05/1430 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FALCONER / 05/05/2014

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXEY SELEZNEV / 05/05/2014

View Document

30/05/1430 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MS EUGENIA ANOKHINA / 05/05/2014

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/06/136 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/05/1224 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document



24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FALCONER / 04/11/2011

View Document

11/01/1211 January 2012 11/01/12 STATEMENT OF CAPITAL GBP 2850001

View Document

31/12/1131 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/12/1123 December 2011 SOLVENCY STATEMENT DATED 19/12/11

View Document

23/12/1123 December 2011 REDUCE CAPITAL REDEMPTION RESERVE 19/12/2011

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MR IAN FALCONER

View Document

03/06/113 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 21/12/10 STATEMENT OF CAPITAL GBP 2850001

View Document

23/02/1123 February 2011 23/02/11 STATEMENT OF CAPITAL GBP 2850001

View Document

07/02/117 February 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/02/117 February 2011 DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/12/106 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MS EUGENIA ANOKHINA / 06/12/2010

View Document

17/05/1017 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM SECOND FLOOR 34 ST JAMES'S STREET LONDON SW1A 1HD

View Document

31/12/0931 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

10/11/0810 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/10/0814 October 2008 ARTICLES OF ASSOCIATION

View Document

14/10/0814 October 2008 ALTER ARTICLES 08/10/2008

View Document

14/10/0814 October 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/05/0822 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM SECOND FLOOR 34 ST JAMESS STREET LONDON SW1A 1HD

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/08 FROM: SECOND FLOOR 34 ST JAMESS STREET LONDON SW1A 1HD

View Document

21/05/0821 May 2008 SECRETARY'S CHANGE OF PARTICULARS / EUGENIA ANOKHINA / 07/04/2008

View Document

21/05/0821 May 2008 SECRETARY'S PARTICULARS EUGENIA ANOKHINA

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM 4 CURZON SQUARE LONDON W1J 7FW

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/08 FROM: 4 CURZON SQUARE LONDON W1J 7FW

View Document

17/04/0817 April 2008 SECRETARY APPOINTED EUGENIA ANOKHINA

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED SECRETARY ALEXANDER WOODFIELD

View Document

17/04/0817 April 2008 SECRETARY RESIGNED ALEXANDER WOODFIELD

View Document

10/04/0810 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/03/0817 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXEY SELEZNEV / 27/02/2008

View Document

17/03/0817 March 2008 DIRECTOR'S PARTICULARS ALEXEY SELEZNEV

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

05/06/075 June 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/03/0614 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company