CURIOSITY SCIENCE LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-21 with updates

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

15/05/2515 May 2025 Application to strike the company off the register

View Document

21/03/2521 March 2025 Current accounting period shortened from 2025-08-31 to 2025-03-31

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

03/04/243 April 2024 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

22/07/2322 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

23/01/2223 January 2022 Confirmation statement made on 2022-01-23 with updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

01/12/211 December 2021 Director's details changed for Mrs Lynn Millar on 2021-11-16

View Document

01/12/211 December 2021 Director's details changed for Mr Samuel Gordon Millar on 2021-11-16

View Document

24/11/2124 November 2021 Registered office address changed from Unit 5, New Luckhurst Farm Business Centre, Bethersden Road Smarden Ashford Kent TN27 8QT England to 1 the Clockhouse Great Maytham Hall Rolvenden Kent TN17 4NE on 2021-11-24

View Document

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

View Accounts

09/02/219 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN MILLAR / 05/03/2020

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL GORDON MILLAR / 05/03/2020

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 1, THE CLOCKHOUSE GREAT MAYTHAM HALL ROLVENDEN CRANBROOK KENT TN17 4NE ENGLAND

View Document

27/08/1927 August 2019 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