CURRAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewAmended total exemption full accounts made up to 2024-05-31

View Document

23/05/2523 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

26/02/2526 February 2025 Previous accounting period shortened from 2024-05-29 to 2024-05-28

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

25/11/2425 November 2024 Notification of Patrick Gaynor as a person with significant control on 2024-10-31

View Document

07/11/247 November 2024 Memorandum and Articles of Association

View Document

07/11/247 November 2024 Resolutions

View Document

30/10/2430 October 2024 Cessation of Patrick Spencer Gaynor as a person with significant control on 2024-10-30

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Previous accounting period shortened from 2023-05-30 to 2023-05-29

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

29/02/2429 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/06/2326 June 2023 Previous accounting period shortened from 2023-08-27 to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Previous accounting period shortened from 2022-08-28 to 2022-08-27

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

13/12/1913 December 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CURRSHO FROM 30/08/2018 TO 29/08/2018

View Document

31/05/1931 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

27/03/1927 March 2019 PREVEXT FROM 30/06/2018 TO 31/08/2018

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/06/1816 June 2018 DISS40 (DISS40(SOAD))

View Document

14/06/1814 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

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

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

17/03/1617 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/03/1517 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

18/02/1518 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033119540015

View Document

11/02/1511 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

11/02/1511 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/02/1511 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

11/02/1511 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

11/02/1511 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/02/1511 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

11/02/1511 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

11/02/1511 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

11/02/1511 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/02/1511 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/02/1511 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

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

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/02/1417 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/02/138 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/02/126 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/02/1117 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

06/01/116 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

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

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICK GAYNOR / 02/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GAYNOR / 02/02/2010

View Document

08/02/108 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR PAUL HORSLEY

View Document

10/02/0910 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

02/05/072 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/03/0710 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 8 PARSONS GREEN FULHAM LONDON SW6 4HS

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: STUDIO 17-18 THE ROYAL VICTORIA PATRIOTIC BUILDING TRINITY ROAD LONDON SW18 3SX

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

09/02/039 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

07/06/017 June 2001 REGISTERED OFFICE CHANGED ON 07/06/01 FROM: LINCH OLD RECTORY REDFORD MIDHURST WEST SUSSEX GU29 0QD

View Document

26/02/0126 February 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/03/004 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0026 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0018 January 2000 SECRETARY RESIGNED

View Document

18/01/0018 January 2000 NEW SECRETARY APPOINTED

View Document

21/09/9921 September 1999 REGISTERED OFFICE CHANGED ON 21/09/99 FROM: 18(2) THE CODA CENTRE 189 MUNSTER ROAD FULHAM LONDON SW6 6AW

View Document

05/08/995 August 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

16/04/9916 April 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/06/99

View Document

14/07/9814 July 1998 REGISTERED OFFICE CHANGED ON 14/07/98 FROM: 28 ECCLESTON SQUARE PIMLICO LONDON SW1V 1NS

View Document

19/05/9819 May 1998 NEW SECRETARY APPOINTED

View Document

19/05/9819 May 1998 RETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9810 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/987 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/985 January 1998 REGISTERED OFFICE CHANGED ON 05/01/98 FROM: 69 ECCLESTON SQUARE LONDON SW1V 1PJ

View Document

17/12/9717 December 1997 NEW SECRETARY APPOINTED

View Document

16/12/9716 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9716 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9726 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9726 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9719 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9713 November 1997 REGISTERED OFFICE CHANGED ON 13/11/97 FROM: SUITE 15954 72 NEW BOND STREET LONDON W1Y 9DD

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

04/10/974 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/971 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/971 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/971 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9724 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/975 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9713 February 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 SECRETARY RESIGNED

View Document

03/02/973 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information