CURLEW TECHNOLOGY LTD

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

25/07/2425 July 2024 Accounts for a dormant company made up to 2024-01-31

View Document

25/07/2425 July 2024 Application to strike the company off the register

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/01/2411 January 2024 Registered office address changed from 5 Electric Avenue Harrogate North Yorkshire HG1 2BB England to 10 Cathcart House Prospect Place Harrogate HG1 1LB on 2024-01-11

View Document

13/12/2313 December 2023 Accounts for a dormant company made up to 2023-01-31

View Document

02/09/232 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/12/226 December 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/02/2122 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

15/03/2015 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/10/1917 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

28/10/1828 October 2018 DISS REQUEST WITHDRAWN

View Document

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

28/08/1828 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/08/1817 August 2018 APPLICATION FOR STRIKING-OFF

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/10/1725 October 2017 Annual accounts small company total exemption made up to 31 January 2017

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

20/05/1720 May 2017 PREVEXT FROM 31/08/2016 TO 31/01/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, NO UPDATES

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM MIDDLE COTTAGE CROSS HILLS GREWELTHORPE NORTH YORKSHIRE HG4 3BY

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/09/1412 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

07/09/147 September 2014 REGISTERED OFFICE CHANGED ON 07/09/2014 FROM RESTHOLME MAIN STREET GREWELTHORPE RIPON NORTH YORKSHIRE HG4 3BW UNITED KINGDOM

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR PETER DUNN

View Document

05/09/135 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

05/09/135 September 2013 SECRETARY'S CHANGE OF PARTICULARS / IAIN JAMES DUNN / 01/08/2013

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAIN JAMES DUNN / 01/08/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/01/137 January 2013 CHANGE PERSON AS SECRETARY

View Document

04/01/134 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR IAIN JAMES DUNN / 04/01/2013

View Document

04/01/134 January 2013 SECRETARY APPOINTED MR IAIN JAMES DUNN

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR PETER JOHN DUNN

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 19 EAST PARADE HARROGATE NORTH YORKSHIRE HG1 5LF

View Document

13/11/1213 November 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/09/115 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/08/1012 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

11/08/0911 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information