CURAMICUS LTD

Company Documents

DateDescription
16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024

View Document

19/11/2419 November 2024

View Document

19/11/2419 November 2024 Registered office address changed to PO Box 4385, 09769882 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-19

View Document

24/09/2424 September 2024 Termination of appointment of Susan Frost as a secretary on 2024-09-24

View Document

24/09/2424 September 2024 Termination of appointment of Robin Frost as a director on 2024-09-24

View Document

24/09/2424 September 2024 Termination of appointment of Susan Frost as a director on 2024-09-24

View Document

14/08/2414 August 2024 Director's details changed for Mrs Susan Frost on 2024-06-30

View Document

14/08/2414 August 2024 Change of details for Mr Robin Frost as a person with significant control on 2024-06-30

View Document

14/08/2414 August 2024 Change of details for Mrs Susan Frost as a person with significant control on 2024-06-30

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

14/08/2414 August 2024 Director's details changed for Mr Robin Frost on 2024-06-30

View Document

22/12/2322 December 2023 Micro company accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/08/206 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097698820002

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

15/06/2015 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097698820002

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/11/195 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097698820001

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

30/07/1930 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097698820001

View Document

02/04/192 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 26/02/19 STATEMENT OF CAPITAL GBP 14.783451

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

03/07/183 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 ADOPT ARTICLES 23/04/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/10/1724 October 2017 24/10/17 STATEMENT OF CAPITAL GBP 14.664403

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

14/06/1714 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

13/06/1713 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 31/05/17 STATEMENT OF CAPITAL GBP 14.067388

View Document

07/06/177 June 2017 PREVEXT FROM 30/09/2016 TO 31/12/2016

View Document

06/06/176 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/173 June 2017 22/05/17 STATEMENT OF CAPITAL GBP 13.619627

View Document

30/05/1730 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/05/175 May 2017 12/04/17 STATEMENT OF CAPITAL GBP 11.623146

View Document

28/04/1728 April 2017 11/04/17 STATEMENT OF CAPITAL GBP 11.523809

View Document

28/04/1728 April 2017 05/04/17 STATEMENT OF CAPITAL GBP 11.224489

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/10/1617 October 2016 COMPANY NAME CHANGED HIP BUDDY LTD CERTIFICATE ISSUED ON 17/10/16

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

16/03/1616 March 2016 26/02/16 STATEMENT OF CAPITAL GBP 10.285714

View Document

16/03/1616 March 2016 26/02/16 STATEMENT OF CAPITAL GBP 10.244898

View Document

16/03/1616 March 2016 26/02/16 STATEMENT OF CAPITAL GBP 10.32653

View Document

08/12/158 December 2015 15/10/15 STATEMENT OF CAPITAL GBP 10.204082

View Document

09/09/159 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DICE STUDIO LTD


  • 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