CURLEW POWER LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of Mr Loic Mouyeaux as a director on 2025-07-17

View Document

01/05/251 May 2025 Satisfaction of charge 089950920002 in full

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with updates

View Document

16/04/2516 April 2025 Satisfaction of charge 089950920001 in full

View Document

06/01/256 January 2025 Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 2025-01-06

View Document

10/10/2410 October 2024 Appointment of Mr Vinay Desai as a director on 2024-10-10

View Document

10/10/2410 October 2024 Termination of appointment of Roberto Casuccio as a director on 2024-10-10

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/10/242 October 2024 Director's details changed for Mr Roberto Casuccio on 2024-09-30

View Document

02/10/242 October 2024 Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 2024-10-02

View Document

18/07/2418 July 2024 Amended total exemption full accounts made up to 2022-12-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-14 with updates

View Document

31/01/2431 January 2024 Appointment of Mr Roberto Casuccio as a director on 2024-01-31

View Document

31/01/2431 January 2024 Termination of appointment of Carl Henrik Dahlstrom as a director on 2024-01-31

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

15/12/2315 December 2023 Resolutions

View Document

15/12/2315 December 2023 Resolutions

View Document

15/12/2315 December 2023

View Document

15/12/2315 December 2023

View Document

15/12/2315 December 2023 Statement of capital on 2023-12-15

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR BEN RICHMOND

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR SEAN MOORE

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR SEAN MOORE

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM ERGON HOUSE HORSEFERRY ROAD LONDON SW1P 2AL ENGLAND

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR MICHAEL JOHN HUGHES

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN CORBALLY

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/05/164 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM 85 VERDAYNE AVENUE CROYDON CR0 8TW

View Document

26/08/1526 August 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

12/05/1512 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089950920002

View Document

05/01/155 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089950920001

View Document

08/08/148 August 2014 14/07/14 STATEMENT OF CAPITAL GBP 49991.00

View Document

23/07/1423 July 2014 ADOPT ARTICLES 14/07/2014

View Document

23/07/1423 July 2014 SUB-DIVISION 14/07/14

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR COLIN GEORGE ERIC CORBALLY

View Document

14/04/1414 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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