CURVE CREDIT LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | |
11/03/2511 March 2025 | |
11/03/2511 March 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
11/03/2511 March 2025 | |
05/03/255 March 2025 | Statement of capital following an allotment of shares on 2025-02-27 |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-13 with updates |
26/12/2426 December 2024 | Satisfaction of charge 124644580001 in full |
14/10/2414 October 2024 | Statement of capital following an allotment of shares on 2024-09-26 |
13/05/2413 May 2024 | Termination of appointment of Paul Harrald as a director on 2024-04-29 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-13 with updates |
19/02/2419 February 2024 | Director's details changed for Mr Shahar Bialick on 2023-12-01 |
05/01/245 January 2024 | |
05/01/245 January 2024 | |
05/01/245 January 2024 | |
05/01/245 January 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
12/10/2312 October 2023 | Statement of capital following an allotment of shares on 2023-10-11 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-13 with updates |
20/02/2320 February 2023 | Audit exemption subsidiary accounts made up to 2021-12-31 |
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 |
17/02/2317 February 2023 | Change of details for Curve Os Limited as a person with significant control on 2021-12-13 |
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 |
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 |
02/02/232 February 2023 | |
02/02/232 February 2023 | |
02/02/232 February 2023 | |
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 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-13 with updates |
03/02/223 February 2022 | Statement of capital following an allotment of shares on 2022-01-26 |
06/11/216 November 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
06/11/216 November 2021 | |
24/10/2124 October 2021 | Memorandum and Articles of Association |
24/10/2124 October 2021 | Resolutions |
24/10/2124 October 2021 | Resolutions |
18/10/2118 October 2021 | Registration of charge 124644580001, created on 2021-10-14 |
18/10/2118 October 2021 | |
18/10/2118 October 2021 | |
02/06/212 June 2021 | PREVSHO FROM 28/02/2021 TO 31/12/2020 |
28/05/2128 May 2021 | CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES |
25/02/2125 February 2021 | 25/01/21 STATEMENT OF CAPITAL GBP 501 |
17/11/2017 November 2020 | DIRECTOR APPOINTED MR SIMON HENRY KENNER |
14/02/2014 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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