CURRANT LTD

Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

31/07/2331 July 2023 Previous accounting period shortened from 2023-10-31 to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

18/05/2318 May 2023 Satisfaction of charge 3 in full

View Document

18/05/2318 May 2023 Satisfaction of charge 2 in full

View Document

18/05/2318 May 2023 Satisfaction of charge 1 in full

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/09/2216 September 2022 Change of details for Mr Jason Kay as a person with significant control on 2022-09-15

View Document

16/09/2216 September 2022 Secretary's details changed for Mr Jason Peter Kay on 2022-09-15

View Document

15/09/2215 September 2022 Director's details changed for Mr Jason Peter Kay on 2022-09-15

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MR JASON KAY / 11/09/2018

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/06/1913 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

29/10/1829 October 2018 11/09/18 STATEMENT OF CAPITAL GBP 75

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PLUMMER

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/11/155 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON KAY / 04/11/2014

View Document

04/11/144 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

04/11/144 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JASON KAY / 04/11/2014

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/11/128 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/01/1125 January 2011 Annual return made up to 30 October 2010 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PLUMMER / 25/10/2010

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/04/109 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PLUMMER / 01/10/2009

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 25 GENERATOR HALL ELECTRIC WHARF SANDY LANE COVENTRY WEST MIDLANDS CV1 4JL

View Document

16/11/0916 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/01/0923 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/0920 January 2009 COMPANY NAME CHANGED INTERNET ARROW LTD CERTIFICATE ISSUED ON 20/01/09

View Document

03/12/083 December 2008 DIRECTOR APPOINTED MR CHRISTOPHER JOHN PLUMMER

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR GARY LILLISTONE

View Document

31/10/0831 October 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: FARADAY HOUSE ELECTRIC WHARF SANDY LANE COVENTRY WEST MIDLANDS CV1 4JF

View Document

21/01/0821 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 REGISTERED OFFICE CHANGED ON 28/01/05 FROM: F1 ENTERPRISE PARK COURTAULDS WAY COVENTRY WEST MIDLANDS CV6 5NX

View Document

09/09/049 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 RETURN MADE UP TO 30/10/03; NO CHANGE OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 REGISTERED OFFICE CHANGED ON 14/01/02 FROM: 592 FOLESHILL ROAD COVENTRY CV6 5HP

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 SECRETARY RESIGNED

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 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