BE CURIOUS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 Confirmation statement made on 2025-08-28 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-08-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/01/2212 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/03/2115 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR POLLY IRISH

View Document

21/04/2021 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD MARK KIRK / 06/04/2016

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

09/08/199 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD KIRK / 07/08/2019

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE KIRK / 06/04/2016

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR RICHARD MARK KIRK

View Document

22/03/1922 March 2019 CHANGE PERSON AS DIRECTOR

View Document

15/03/1915 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

29/03/1829 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 6 OLD LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QF

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MISS POLLY ELIZABETH IRISH

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/08/1513 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM STUDIO 2 RICHMOND ROAD STUDIOS 119 RICHMOND ROAD KINGSTON UPON THAMES SURREY KT2 5BX

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/08/1413 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

13/08/1413 August 2014 01/09/13 STATEMENT OF CAPITAL GBP 1

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/03/1424 March 2014 01/09/13 STATEMENT OF CAPITAL GBP 1

View Document

05/02/145 February 2014 SECRETARY APPOINTED MR RICHARD KIRK

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 43C KINGSTON HILL KINGSTON UPON THAMES SURREY KT2 7PS UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

10/08/1210 August 2012 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