CURALIVING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-06-29

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

30/04/2530 April 2025 Previous accounting period shortened from 2024-06-30 to 2024-06-29

View Document

30/03/2530 March 2025 Previous accounting period extended from 2024-03-31 to 2024-06-30

View Document

30/09/2430 September 2024 Termination of appointment of Zahra Hussain as a director on 2024-09-30

View Document

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

View Accounts

27/05/2427 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Termination of appointment of Rosma Khan Saddique as a director on 2023-08-14

View Document

14/07/2314 July 2023 Termination of appointment of Lisa Harrison as a director on 2023-07-12

View Document

12/07/2312 July 2023 Appointment of Mrs Lisa Harrison as a director on 2023-07-10

View Document

16/06/2316 June 2023 Appointment of Zahra Hussain as a director on 2023-06-16

View Document

14/06/2314 June 2023 Cessation of Rosma Khan Saddique as a person with significant control on 2023-05-12

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-12 with updates

View Document

14/06/2314 June 2023 Notification of Kimberley House Holdings Limited as a person with significant control on 2023-05-12

View Document

22/05/2322 May 2023 Registered office address changed from Suite 10 Barnfield House Accrington Road Blackburn BB1 3NY England to Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP on 2023-05-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Registered office address changed from Suite 10 Barnfield House Accrington Road Blackburn Lancashire BB1 3NY England to Lancashire Digital Technology Centre Bancroft Road Burnley Lancashire BB10 2TP on 2022-03-02

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/05/2014 May 2020 DIRECTOR APPOINTED MR TARIQ SADDIQUE

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR TARIQ SADDIQUE

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR FARHAAN HAMZAH AHMED

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM PO BOX BB1 3NY SUITE 10 BARNFIELD HOUSE BLACKBURN SUIET 10 BARNFIELD HOUSE ACCRINGTON ROAD BLACKBURN LANACSHIRE BB1 3NY ENGLAND

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARHAAN HAMZAH AHMED

View Document

08/04/198 April 2019 CESSATION OF AMIR SHAH AS A PSC

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR AMIR SHAH

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/04/1824 April 2018 PREVEXT FROM 30/11/2017 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 86 HIBSON ROAD NELSON BB9 0AB ENGLAND

View Document

28/11/1628 November 2016 Incorporation

View Document

28/11/1628 November 2016 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