CURZON CLAIMS LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Micro company accounts made up to 2024-06-29

View Document

31/03/2531 March 2025 Previous accounting period shortened from 2024-06-30 to 2024-06-29

View Document

10/10/2410 October 2024 Previous accounting period extended from 2024-01-29 to 2024-06-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

12/07/2312 July 2023 Notification of Simon Wayne Smith as a person with significant control on 2023-07-12

View Document

12/07/2312 July 2023 Change of details for Mr Robin Lawrence Jones as a person with significant control on 2023-07-12

View Document

25/04/2325 April 2023 Micro company accounts made up to 2023-01-30

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

20/10/2220 October 2022 Micro company accounts made up to 2022-01-30

View Document

11/02/2211 February 2022 Micro company accounts made up to 2021-01-30

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

29/10/2129 October 2021 Previous accounting period shortened from 2021-01-30 to 2021-01-29

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/19

View Document

25/10/1925 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM ROOM 9, 197-201 MANCHESTER ROAD MANCHESTER ROAD WEST TIMPERLEY ALTRINCHAM WA14 5NU ENGLAND

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN LAWRENCE JONES

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

16/07/1816 July 2018 CESSATION OF ABC INCORPORATION LIMITED AS A PSC

View Document

16/07/1816 July 2018 CESSATION OF PAUL BUTLER AS A PSC

View Document

16/07/1816 July 2018 CESSATION OF ABC INCORPORATION LIMITED AS A PSC

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM STAFFORD COURT 145 WASHWAY ROAD SALE CHESHIRE M33 7PE

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED SIMON WAYNE SMITH

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM STAFFORD COURT 145 WASHWAY ROAD SALE CHESHIRE M33 7PE ENGLAND

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED ROBIN LAWRENCE JONES

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BUTLER

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM YORK HOUSE SMISBY ROAD ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 2UG

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BUTLER

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR ROBIN LAWRENCE JONES

View Document

22/02/1822 February 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR SIMON WAYNE SMITH

View Document

06/02/186 February 2018 PREVEXT FROM 31/07/2017 TO 31/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / ABC INCORPORATION LIMITED / 06/04/2016

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BUTLER

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD HAYES

View Document

20/08/1520 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/09/1415 September 2014 CURRSHO FROM 31/12/2013 TO 31/07/2013

View Document

06/08/146 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MR RICHARD HAYES

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR SHELLEY MISTRY

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR PAUL BUTLER

View Document

06/08/136 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM ASTON HOUSE REDBURN ROAD NEWCASTLE UPON TYNE NE5 1NB UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM PO BOX 148 189 WESTERN WAY NEWCASTLE UPON TYNE NE20 2AU ENGLAND

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 189 WESTERN WAY PONTELAND NEWCASTLE UPON TYNE NE20 9NB UNITED KINGDOM

View Document

28/12/1128 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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