CURRAN CREATIVES LIMITED

Company Documents

DateDescription
01/01/251 January 2025 Final Gazette dissolved following liquidation

View Document

01/01/251 January 2025 Final Gazette dissolved following liquidation

View Document

01/10/241 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

12/10/2312 October 2023 Liquidators' statement of receipts and payments to 2023-08-03

View Document

06/05/226 May 2022 Change of details for Ms Arlene Curran as a person with significant control on 2022-05-05

View Document

06/05/226 May 2022 Notification of Arlene Curran as a person with significant control on 2022-05-05

View Document

06/05/226 May 2022 Change of details for Ms Nicola Curran as a person with significant control on 2022-05-05

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

28/09/2128 September 2021 Director's details changed for Mrs Nicola Ann Fallon on 2021-09-23

View Document

23/09/2123 September 2021 Registered office address changed from 51 Boston Road London W7 3SH England to Devonshire House 582 Honeypot Lane Stanmore London HA7 1JS on 2021-09-23

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA CURRAN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

10/01/1710 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MS ARLENE ROSE CURRAN

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CURRAN / 01/07/2016

View Document

01/07/161 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/07/159 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/03/154 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

07/07/147 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1320 June 2013 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