CURED FRAMEWORK LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAccounts for a dormant company made up to 2025-05-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

13/05/2513 May 2025 Change of details for Mr David Bryde as a person with significant control on 2025-05-12

View Document

13/05/2513 May 2025 Director's details changed for Mr David Bryde on 2025-05-13

View Document

24/01/2524 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/02/245 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

24/03/2324 March 2023 Appointment of Mr James William Foulger as a director on 2023-01-31

View Document

10/02/2310 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

20/01/2320 January 2023 Director's details changed for Mr Simon Alexander Robert Taylor on 2023-01-05

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/06/219 June 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID BRYDE / 15/05/2021

View Document

09/06/219 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRYDE / 15/05/2021

View Document

10/05/2110 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information