CURTIS FARADAY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | Registered office address changed from 7 Park Street Manchester M3 1EU to Trafalgar House Manchester Road Altrincham WA14 1NU on 2025-09-18 |
12/05/2512 May 2025 | Appointment of Mr Anthony Maas as a director on 2025-05-01 |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-12 with updates |
07/05/257 May 2025 | Confirmation statement made on 2025-04-24 with no updates |
26/01/2526 January 2025 | Micro company accounts made up to 2024-04-30 |
08/05/248 May 2024 | Confirmation statement made on 2024-04-24 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
30/01/2430 January 2024 | Statement of capital following an allotment of shares on 2023-04-30 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-24 with no updates |
31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-24 with no updates |
29/01/2229 January 2022 | Micro company accounts made up to 2021-04-30 |
08/05/218 May 2021 | Confirmation statement made on 2021-04-24 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
13/01/2113 January 2021 | 30/04/20 UNAUDITED ABRIDGED |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/01/2029 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
21/01/1921 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
08/10/188 October 2018 | APPOINTMENT TERMINATED, SECRETARY MICHAEL CAMPBELL |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
29/01/1829 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
06/06/166 June 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
12/01/1612 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
06/05/156 May 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
28/04/1428 April 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
24/05/1324 May 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
18/01/1318 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
18/05/1218 May 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
06/05/116 May 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
09/07/109 July 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
07/05/107 May 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA THERESA CAMPBELL / 24/04/2010 |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
22/09/0922 September 2009 | APPOINTMENT TERMINATED DIRECTOR PETER JACKSON |
22/09/0922 September 2009 | SECRETARY APPOINTED MR MICHAEL JOSEPH CAMPBELL |
22/09/0922 September 2009 | APPOINTMENT TERMINATED SECRETARY NOREEN JACKSON |
22/09/0922 September 2009 | DIRECTOR APPOINTED MRS PATRICIA THERESA CAMPBELL |
16/06/0916 June 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
06/06/096 June 2009 | LOCATION OF REGISTER OF MEMBERS |
06/06/096 June 2009 | LOCATION OF DEBENTURE REGISTER |
06/06/096 June 2009 | REGISTERED OFFICE CHANGED ON 06/06/2009 FROM 7 PARK STREET MANCHESTER M3 1EU UNITED KINGDOM |
21/06/0821 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/06/0816 June 2008 | REGISTERED OFFICE CHANGED ON 16/06/2008 FROM 18 SPRINGWOOD CLOSE WALTON-LE-DALE PRESTON PR5 4AF |
24/04/0824 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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