CURVATURE SOLUTIONS LIMITED

Company Documents

DateDescription
09/10/249 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2023-12-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

05/10/235 October 2023 Accounts for a small company made up to 2022-12-31

View Document

08/02/238 February 2023 Termination of appointment of Stella Rachelle May as a director on 2023-02-01

View Document

03/02/233 February 2023 Appointment of Mr David Adam Neff as a director on 2023-02-01

View Document

03/02/233 February 2023 Termination of appointment of Samuel Joseph Rosen as a director on 2023-02-01

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

02/10/212 October 2021 Accounts for a small company made up to 2020-12-31

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 2ND FLOOR 83-84 GEORGE STREET RICHMOND UPON THAMES TW9 1HE UNITED KINGDOM

View Document

23/10/1923 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR PETER WEBER

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR SANFORD TASSEL

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED DONALD CHARLES GRANTHAM

View Document

09/10/189 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR LOWELL FASSETT

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR PAUL ELSTONE

View Document

14/05/1814 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WOZNIAK

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED PETER JAMES WEBER

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED SANFORD TASSEL

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / LOWELL GLENN FASSETT / 14/09/2017

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED JOHN WOZNIAK

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHELDON

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/08/1612 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

12/08/1612 August 2016 SAIL ADDRESS CREATED

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM THE BROADGATE TOWER THIRD FLOOR 20 PRIMROSE STREET LONDON EC2A 2RS

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / GLENN LOWELL FASSETT / 10/02/2010

View Document

12/10/1512 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREA GREENE

View Document

22/07/1422 July 2014 NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION

View Document

22/07/1422 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/07/1422 July 2014 COMPANY NAME CHANGED NETWORK HARDWARE RESALE LTD. CERTIFICATE ISSUED ON 22/07/14

View Document

22/07/1422 July 2014 NOTICE CONFIRMING SATISFACTION OF THE CONDITIONAL RESOLUTION FOR CHANGE OF NAME

View Document

04/10/134 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / GLENN LOWELL FASSET / 10/02/2010

View Document

03/01/133 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/12/1213 December 2012 CREDIT AGREEMENT/COMPANY APPROVE TERMS OF TRANSACTIONS 29/11/2012

View Document

13/12/1213 December 2012 ARTICLES OF ASSOCIATION

View Document

05/12/125 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/12/125 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/10/1230 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

19/07/1219 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 2ND FLOOR CASTLE YARD HOUSE 2 CASTLE YARD RICHMOND-UPON-THAMES SURREY TW10 6TF ENGLAND

View Document

18/11/1118 November 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM THE BROADGATE TOWER 3RD FLOOR 20 PRIMROSE STREET LONDON EC2A 2RS

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / GLENN FASSET / 17/11/2011

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/10/1011 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/05/1014 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/03/1024 March 2010 AUDITOR'S RESIGNATION

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED GLENN FASSET

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED ANDREA GREENE

View Document

11/02/1011 February 2010 Annual return made up to 4 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/03/0917 March 2009 SECRETARY'S CHANGE OF PARTICULARS / REED SMITH CORPORATE SERVICES LIMITED / 16/03/2009

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM MINERVA HOUSE 5 MONTAGUE CLOSE LONDON SE1 9BB

View Document

31/10/0831 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08

View Document

04/10/074 October 2007 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