CURTIS & SHAW LTD

Company Documents

DateDescription
19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

13/03/2513 March 2025 Accounts for a dormant company made up to 2022-03-29

View Document

13/11/2413 November 2024 Compulsory strike-off action has been discontinued

View Document

13/11/2413 November 2024 Compulsory strike-off action has been discontinued

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

07/11/247 November 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

03/11/233 November 2023 Certificate of change of name

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

03/10/233 October 2023 Previous accounting period extended from 2023-03-29 to 2023-09-01

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-05-06 with updates

View Document

26/07/2126 July 2021 Resolutions

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD CURTIS

View Document

30/09/2030 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/19

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

16/12/1916 December 2019 CURRSHO FROM 30/03/2020 TO 29/03/2020

View Document

08/11/198 November 2019 COMPANY NAME CHANGED DIGITS BOOKKEEPING LTD CERTIFICATE ISSUED ON 08/11/19

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE LOUISE CURTIS / 25/05/2018

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR RICHARD LAURENCE CURTIS

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 101 UXBRIDGE ROAD HAMPTON HILL HAMPTON MIDDLESEX TW12 1SL UNITED KINGDOM

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/12/1731 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 PREVSHO FROM 31/05/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/02/174 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

10/08/1610 August 2016 DISS40 (DISS40(SOAD))

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

08/08/168 August 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/05/156 May 2015 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