CURIOUS SOFTWARE COMPANY LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

27/02/2527 February 2025 Application to strike the company off the register

View Document

07/10/247 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

11/09/2311 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

07/01/237 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

20/12/2220 December 2022 Change of details for Vizrt Uk Limited as a person with significant control on 2022-12-13

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

24/10/1924 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR REX JENKINS

View Document

20/09/1820 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

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

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, SECRETARY FREDRIK GUNNESTAD

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR FREDRIK GUNNESTAD

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR BERNHARD KATHREIN

View Document

26/01/1726 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Accounts

08/09/168 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/11/155 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/08/154 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/09/141 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/08/132 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/08/121 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

30/07/1230 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. FREDRIK GUNNESTAD / 29/05/2012

View Document

29/05/1229 May 2012 SECRETARY'S CHANGE OF PARTICULARS / FREDRIK GUNNESTAD / 29/05/2012

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHANNE EVANS

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, SECRETARY JOHANNE EVANS

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MR. FREDRIK GUNNESTAD

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MR REX LUCAN JENKINS

View Document

27/10/1127 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/09/1113 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

12/11/1012 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/11/102 November 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

02/11/102 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/11/102 November 2010 SAIL ADDRESS CREATED

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM 17-19 BEDFORD STREET (REF: JMO) LONDON WC2E 9HP UNITED KINGDOM

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM C/O LEVY COHEN & COMPANY 37 BROADHURST GARDENS LONDON NW6 3QT UNITED KINGDOM

View Document

02/11/092 November 2009 01/08/09 NO CHANGES

View Document

25/09/0925 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/12/0829 December 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED DIRECTOR BJARTE JOHNSEN

View Document

29/12/0829 December 2008 DIRECTOR AND SECRETARY APPOINTED JOHANNE EVANS

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/2008 FROM 1-7 HARLEY ST LONDON W1G 9QY

View Document

09/07/089 July 2008 CURREXT FROM 31/08/2008 TO 31/12/2008

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 COMPANY NAME CHANGED VIZRT UK LIMITED CERTIFICATE ISSUED ON 13/09/06

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

01/08/061 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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