CURRUC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

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

View Accounts

19/01/1819 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/11/1711 November 2017 DISS40 (DISS40(SOAD))

View Document

10/11/1710 November 2017 COMPANY NAME CHANGED CONVERSANT LTD CERTIFICATE ISSUED ON 10/11/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

07/11/177 November 2017 FIRST GAZETTE

View Document

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

View Accounts

13/01/1713 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

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

View Accounts

16/01/1616 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

08/10/158 October 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

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

View Accounts

29/05/1529 May 2015 COMPANY NAME CHANGED APPSFARM.COM LIMITED CERTIFICATE ISSUED ON 29/05/15

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ UNITED KINGDOM

View Document

04/09/144 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

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

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/08/1329 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

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

View Accounts

19/05/1319 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/08/1221 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

07/07/127 July 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

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

View Accounts

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 6 DUKES AVENUE EDGWARE MIDDLESEX HA8 7RX

View Document

07/11/117 November 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/09/108 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAMERON SCOTT BEATTIE / 16/08/2010

View Document

08/06/108 June 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

10/09/0910 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

02/10/082 October 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM: 1 ENSIGN HOUSE ADMIRALS WAY LONDON E14 9XQ

View Document

21/09/0321 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0321 September 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0328 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/03/0214 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0111 October 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/04/0127 April 2001 REGISTERED OFFICE CHANGED ON 27/04/01 FROM: 86 CLAPHAM COMMON WEST SIDE LONDON SW4 9AY

View Document

27/09/0027 September 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 COMPANY NAME CHANGED PRINTCOVER LIMITED CERTIFICATE ISSUED ON 19/05/00

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

16/09/9916 September 1999 NEW SECRETARY APPOINTED

View Document

16/09/9916 September 1999 SECRETARY RESIGNED

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 REGISTERED OFFICE CHANGED ON 09/09/99 FROM: 46 CLAPHAM COMMON WESTSIDE CLAPHAM LONDON SW4 9AR

View Document

09/09/999 September 1999 RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 30/06/99

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 NEW SECRETARY APPOINTED

View Document

24/09/9724 September 1997 REGISTERED OFFICE CHANGED ON 24/09/97 FROM: 86 CLAPHAM COMMON WEST SIDE CLAPHAM LONDON SW4 9AY

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

17/09/9717 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/9717 September 1997 ALTER MEM AND ARTS 11/09/97

View Document

17/09/9717 September 1997 REGISTERED OFFICE CHANGED ON 17/09/97 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

17/09/9717 September 1997 DIRECTOR RESIGNED

View Document

17/09/9717 September 1997 SECRETARY RESIGNED

View Document

19/08/9719 August 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


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