CONTOUR CURVE LTD
Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Confirmation statement made on 2025-01-07 with no updates |
01/11/241 November 2024 | Accounts for a dormant company made up to 2024-01-31 |
08/03/248 March 2024 | Confirmation statement made on 2024-01-07 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Accounts for a dormant company made up to 2023-01-31 |
03/07/233 July 2023 | Micro company accounts made up to 2022-01-31 |
23/03/2323 March 2023 | Micro company accounts made up to 2021-01-31 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
07/10/227 October 2022 | Registered office address changed from 134 Florence Road Florence Road Poole BH14 9JG England to Oaks Building 28 Treetops 9-11 st Stephens Road Poole Dorset BH26DQ on 2022-10-07 |
19/02/2219 February 2022 | Compulsory strike-off action has been discontinued |
19/02/2219 February 2022 | Compulsory strike-off action has been discontinued |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
08/04/218 April 2021 | DISS40 (DISS40(SOAD)) |
07/04/217 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
06/04/216 April 2021 | FIRST GAZETTE |
02/02/212 February 2021 | REGISTERED OFFICE CHANGED ON 02/02/2021 FROM 37 COMMERCIAL ROAD POOLE DORSET BH14 0HU ENGLAND |
02/02/212 February 2021 | CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES |
02/02/212 February 2021 | Registered office address changed from , 37 Commercial Road, Poole, Dorset, BH14 0HU, England to 134 Florence Road Florence Road Poole BH14 9JG on 2021-02-02 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
11/11/1911 November 2019 | 31/01/19 UNAUDITED ABRIDGED |
14/05/1914 May 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/05/2019 |
14/05/1914 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAELA CHALK |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES |
19/10/1819 October 2018 | 31/07/18 STATEMENT OF CAPITAL GBP 118 |
03/10/183 October 2018 | REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 134 FLORENCE ROAD PARKSTONE POOLE DORSET BH14 9JG UNITED KINGDOM |
03/10/183 October 2018 | Registered office address changed from , 134 Florence Road, Parkstone, Poole, Dorset, BH14 9JG, United Kingdom to 134 Florence Road Florence Road Poole BH14 9JG on 2018-10-03 |
28/09/1828 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS MICHAELA CHALK / 31/07/2018 |
18/05/1818 May 2018 | 18/05/18 STATEMENT OF CAPITAL GBP 1 |
18/05/1818 May 2018 | STATEMENT BY DIRECTORS |
18/05/1818 May 2018 | SOLVENCY STATEMENT DATED 08/05/18 |
18/05/1818 May 2018 | REDUCE ISSUED CAPITAL 08/05/2018 |
18/05/1818 May 2018 | 11/05/18 STATEMENT OF CAPITAL GBP 100 |
08/01/188 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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