CURTIS + CARTWRIGHT CONSULTING LIMITED

Company Documents

DateDescription
01/10/191 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/07/1916 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/07/198 July 2019 APPLICATION FOR STRIKING-OFF

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / DR GEOFFREY EDWARD CURTIS / 08/03/2019

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARGARET CLEMENTS / 08/03/2019

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR GEOFFREY EDWARD CURTIS / 08/03/2019

View Document

12/03/1912 March 2019 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE MARGARET CLEMENTS / 08/03/2019

View Document

20/12/1820 December 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

05/03/185 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY EDWARD CURTIS

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR GEOFFREY EDWARD CURTIS / 14/03/2016

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

22/02/1722 February 2017 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE MARGARET CLEMENTS / 14/03/2016

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARGARET CLEMENTS / 14/03/2016

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/03/1614 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/03/155 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/03/1412 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/03/137 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

07/03/127 March 2012 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE MARGARET CLEMENTS / 01/02/2012

View Document

07/03/127 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARGARET CLEMENTS / 01/02/2012

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR GEOFFREY EDWARD CURTIS / 01/02/2012

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

01/04/111 April 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY EDWARD CURTIS / 21/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARGARET CLEMENTS / 21/04/2010

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE MARGARET CLEMENTS / 21/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

25/03/0825 March 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/03/0724 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/053 February 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

08/02/048 February 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/11/028 November 2002 £ IC 45000/35000 11/10/02 £ SR 10000@1=10000

View Document

29/10/0229 October 2002 SHARE REPURCHASE AGREEM 11/10/02

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0210 January 2002 £ NC 200000/400000 18/08

View Document

10/01/0210 January 2002 NC INC ALREADY ADJUSTED 18/08/01

View Document

19/10/0119 October 2001 REGISTERED OFFICE CHANGED ON 19/10/01 FROM: C/O BAKER TILLY NORFOLK HOUSE 187 HIGH STEET GUILDFORD SURREY GU1 3AZ

View Document

19/10/0119 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/02/0028 February 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 COMPANY NAME CHANGED THE CURTIS CONSULTANCY LIMITED CERTIFICATE ISSUED ON 08/07/99

View Document

01/07/991 July 1999 VARYING SHARE RIGHTS AND NAMES 16/06/99

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

12/02/9912 February 1999 £ NC 10000/200000 03/02

View Document

12/02/9912 February 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/02/99

View Document

12/02/9912 February 1999 DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 SECRETARY RESIGNED

View Document

12/02/9912 February 1999 NC INC ALREADY ADJUSTED 03/02/99

View Document

12/02/9912 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/993 February 1999 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