CURLY BRACKETS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/11/2413 November 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-04 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

29/09/2129 September 2021 Registered office address changed from 1 Rockingham Place Beaconsfield Buckinghamshire HP9 2ET to 12 Butlers Court Road Beaconsfield HP9 1SF on 2021-09-29

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/07/2010 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

06/08/196 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

16/07/1816 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

15/09/1715 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/09/2017

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH EDWIN WILLIAM EVANS

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRIA KATE EVANS

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/10/1515 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/11/1429 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

29/11/1429 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. GARETH EDWIN WILLIAM EVANS / 29/11/2014

View Document

29/11/1429 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS. ALEXANDRIA KATE EVANS / 29/11/2014

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/11/137 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM COBWALLS UCKINGHALL TEWKESBURY GLOUCESTERSHIRE GL20 6ES UNITED KINGDOM

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM SUITE 36 88-90 HATTON GARDEN LONDON EC1N 8PN UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 57 THE FAIRWAY PUDSEY LEEDS WEST YORKSHIRE LS28 7RD ENGLAND

View Document

10/10/1110 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

12/10/1012 October 2010 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