CURO CONSULTING LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Director's details changed for Stanford Benjamin Rudnick on 2024-12-09

View Document

10/02/2510 February 2025 Appointment of Stanford Benjamin Rudnick as a director on 2024-12-09

View Document

24/01/2524 January 2025 Termination of appointment of Joshua Hollis Korth as a director on 2024-11-15

View Document

24/01/2524 January 2025 Termination of appointment of Howard Collins Miller Iii as a director on 2024-12-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

29/10/2429 October 2024 Appointment of Mr. Adam Brent Deutsch as a director on 2024-08-20

View Document

14/10/2414 October 2024 Change of details for Envision Pharma Holdco Limited as a person with significant control on 2017-01-31

View Document

14/10/2414 October 2024 Director's details changed for Joshua Hollis Korth on 2021-12-14

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

27/09/2327 September 2023 Appointment of Mr Howard Collins Miller Iii as a director on 2023-09-12

View Document

26/09/2326 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Termination of appointment of Margaret Heim as a director on 2023-08-02

View Document

26/09/2326 September 2023

View Document

26/09/2326 September 2023

View Document

26/09/2326 September 2023

View Document

22/03/2322 March 2023 Appointment of Mrs Margaret Heim as a director on 2023-02-21

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

22/09/2222 September 2022

View Document

22/09/2222 September 2022

View Document

22/09/2222 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

22/09/2222 September 2022

View Document

17/01/2217 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

17/01/2217 January 2022

View Document

17/01/2217 January 2022

View Document

17/01/2217 January 2022

View Document

12/01/2212 January 2022 Termination of appointment of Brian Alexander Hepburn as a director on 2021-12-14

View Document

12/01/2212 January 2022 Termination of appointment of Gregory Spencer Caswill as a director on 2021-12-14

View Document

11/01/2211 January 2022 Appointment of Mr Joshua Hollis Korth as a director on 2021-12-14

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

24/09/2124 September 2021 Termination of appointment of John David Gillie as a director on 2021-08-10

View Document

12/07/1912 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

12/07/1912 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

12/07/1912 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

12/07/1912 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

23/11/1823 November 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

20/11/1820 November 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

20/11/1820 November 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

24/09/1824 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O'NEILL

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOWLL

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

27/11/1727 November 2017 CESSATION OF JULIE O'NEIL AS A PSC

View Document

27/11/1727 November 2017 CESSATION OF JONATHAN LEWIS MOWLL AS A PSC

View Document

27/11/1727 November 2017 CESSATION OF LYDIA MOWLL AS A PSC

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENVISION PHARMA HOLDCO LIMITED

View Document

27/11/1727 November 2017 CESSATION OF CHRIS O'NEIL AS A PSC

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM 47 TERRINGTON HILL MARLOW BUCKINGHAMSHIRE SL7 2RE

View Document

30/05/1730 May 2017 19/01/17 STATEMENT OF CAPITAL GBP 9650.78

View Document

11/05/1711 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 ADOPT ARTICLES 19/01/2017

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, SECRETARY LYDIA MOWLL

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR GREGORY SPENCER CASWILL

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR BRIAN ALEXANDER HEPBURN

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR JOHN DAVID GILLIE

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE O'NEIL

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR LYDIA MOWLL

View Document

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/12/1616 December 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/06/15

View Document

16/12/1616 December 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/06/16

View Document

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

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/06/1624 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/09/157 September 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

02/02/152 February 2015 16/12/14 STATEMENT OF CAPITAL GBP 9100

View Document

02/02/152 February 2015 CAPITALISE AND SUB DIVIDE SHARES 16/12/2014

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/08/1411 August 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM, CHILTERNS HOUSE 49-51 DEAN STREET, MARLOW, BUCKINGHAMSHIRE, SL7 3AA, ENGLAND

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYDIA MOWLL / 22/07/2013

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE O'NEIL / 22/07/2013

View Document

22/07/1322 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM, 47 TERRINGTON HILL, MARLOW, BUCKINGHAMSHIRE, SL7 2RE

View Document

16/03/1316 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

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

View Accounts

21/11/1221 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/09/1210 September 2012 EXEMPTION FROM APPOINTING AUDITORS

View Document

31/08/1231 August 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MRS LYDIA MOWLL

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MRS JULIE O'NEIL

View Document

17/01/1217 January 2012 PREVEXT FROM 31/08/2011 TO 31/12/2011

View Document

24/06/1124 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/07/1021 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LEWIS MOWLL / 29/10/2009

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER O'NEILL / 29/10/2009

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

30/10/0330 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0330 October 2003 £ NC 1000/1500 01/09/0

View Document

30/10/0330 October 2003 NC INC ALREADY ADJUSTED 01/09/03

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 SECRETARY RESIGNED

View Document

03/07/023 July 2002 REGISTERED OFFICE CHANGED ON 03/07/02 FROM: 5TH FLOOR, SIGNET HOUSE, 49/51 FARRINGDON ROAD, LONDON, EC1M 3JP

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 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