CURSORPRO LTD

Company Documents

DateDescription
22/01/2522 January 2025 Registered office address changed from 36 Sun Street Waltham Abbey EN9 1EJ England to 12 Mere Lane Armthorpe Doncaster DN3 2DF on 2025-01-22

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 Change of details for Miss Patricia Toth as a person with significant control on 2023-08-01

View Document

15/08/2315 August 2023 Director's details changed for Miss Patricia Toth on 2023-08-02

View Document

28/07/2328 July 2023 Change of details for Miss Patricia Toth as a person with significant control on 2023-07-28

View Document

28/07/2328 July 2023 Director's details changed for Miss Patricia Toth on 2023-07-28

View Document

14/07/2314 July 2023 Micro company accounts made up to 2022-10-31

View Document

13/07/2313 July 2023 Cessation of Laszlo Ladi as a person with significant control on 2023-07-13

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

07/04/237 April 2023 Change of details for Mr Laszlo Lady as a person with significant control on 2023-04-07

View Document

07/04/237 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

04/04/234 April 2023 Notification of Laszlo Lady as a person with significant control on 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

15/03/2315 March 2023 Registered office address changed from Pixel Building 110 Brooker Road Waltham Abbey EN9 1JH England to 36 Sun Street Waltham Abbey EN9 1EJ on 2023-03-15

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/04/2129 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/07/2016 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/09/1923 September 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/18

View Document

23/09/1923 September 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM MARSHALL HOUSE RING WAY PRESTON PR1 2QD ENGLAND

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS PATRICIA TOTH / 02/02/2019

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / MISS PATRICIA TOTH / 02/02/2019

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM UNIT22 BULRUSHES BUSINESS PARK COOMBE HILL ROAD EAST GRINSTEAD WEST SUSSEX RH19 4LZ UNITED KINGDOM

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 55 LIBERTY AVENUE LONDON SW19 2QS UNITED KINGDOM

View Document

06/10/166 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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