CURSIVE LTD.

Company Documents

DateDescription
27/03/2527 March 2025 Final Gazette dissolved following liquidation

View Document

27/03/2527 March 2025 Final Gazette dissolved following liquidation

View Document

27/12/2427 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

26/01/2426 January 2024 Liquidators' statement of receipts and payments to 2023-11-27

View Document

15/04/2315 April 2023 Liquidators' statement of receipts and payments to 2022-11-27

View Document

18/01/2218 January 2022 Liquidators' statement of receipts and payments to 2021-11-27

View Document

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, SECRETARY DAVID KENNY

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID KENNY

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

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

View Accounts

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 DISS40 (DISS40(SOAD))

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES KENNY / 01/03/2017

View Document

19/12/1619 December 2016 PREVEXT FROM 30/03/2016 TO 31/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/04/168 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

21/01/1621 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1522 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES KENNY / 01/02/2014

View Document

08/04/148 April 2014 SECRETARY'S CHANGE OF PARTICULARS / DAVID PETER KENNY / 01/02/2014

View Document

08/04/148 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER KENNY / 01/02/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM C/O C/O RAWLENCE & BROWNE LTD 17 SARUM BUSINESS PARK LANCASTER ROAD OLD SARUM SALISBURY WILTSHIRE SP4 6FB UNITED KINGDOM

View Document

30/03/1230 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM C/O RAWLENCE & BROWNE SMALL BUSINESS CENTRE SECOND FLOOR CROSS KEYS HOUSE 22 QUEENS STREET SALISBURY WILTSHIRE SP1 1EY UNITED KINGDOM

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES KENNY / 01/04/2011

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER KENNY / 01/04/2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/09/1025 September 2010 10/09/10 STATEMENT OF CAPITAL GBP 298

View Document

07/04/107 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES KENNY / 01/10/2009

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/10/0916 October 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED DAVID PETER KENNY

View Document

18/03/0818 March 2008 SECRETARY APPOINTED DAVID PETER KENNY

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED JAMES CHARLES KENNY

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR THEYDON NOMINEES LIMITED

View Document

26/02/0826 February 2008 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