CURVE CREDIT LIMITED

Company Documents

DateDescription
11/03/2511 March 2025

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/03/2511 March 2025

View Document

05/03/255 March 2025 Statement of capital following an allotment of shares on 2025-02-27

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

26/12/2426 December 2024 Satisfaction of charge 124644580001 in full

View Document

14/10/2414 October 2024 Statement of capital following an allotment of shares on 2024-09-26

View Document

13/05/2413 May 2024 Termination of appointment of Paul Harrald as a director on 2024-04-29

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

19/02/2419 February 2024 Director's details changed for Mr Shahar Bialick on 2023-12-01

View Document

05/01/245 January 2024

View Document

05/01/245 January 2024

View Document

05/01/245 January 2024

View Document

05/01/245 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

12/10/2312 October 2023 Statement of capital following an allotment of shares on 2023-10-11

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

20/02/2320 February 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

20/02/2320 February 2023 Registered office address changed from 5 New Street Square London EC4A 3TW England to 1-10 Praed Mews Tyburnia London W2 1QY on 2023-02-20

View Document

17/02/2317 February 2023 Change of details for Curve Os Limited as a person with significant control on 2021-12-13

View Document

16/02/2316 February 2023 Registered office address changed from 1-10 Praed Mews Tyburnia London W2 1QY England to 5 New Street Square London EC4A 3TW on 2023-02-16

View Document

15/02/2315 February 2023 Registered office address changed from 5 New Street Square London EC4A 3TW England to 1-10 Praed Mews Tyburnia London W2 1QY on 2023-02-15

View Document

02/02/232 February 2023

View Document

02/02/232 February 2023

View Document

02/02/232 February 2023

View Document

28/12/2228 December 2022 Registered office address changed from 15-19 Bloomsbury Way London WC1A 2th United Kingdom to 5 New Street Square London EC4A 3TW on 2022-12-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

03/02/223 February 2022 Statement of capital following an allotment of shares on 2022-01-26

View Document

06/11/216 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

06/11/216 November 2021

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

18/10/2118 October 2021 Registration of charge 124644580001, created on 2021-10-14

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021

View Document

02/06/212 June 2021 PREVSHO FROM 28/02/2021 TO 31/12/2020

View Document

28/05/2128 May 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

25/02/2125 February 2021 25/01/21 STATEMENT OF CAPITAL GBP 501

View Document

17/11/2017 November 2020 DIRECTOR APPOINTED MR SIMON HENRY KENNER

View Document

14/02/2014 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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