CURVE GAMES DEVELOPMENT ONE LIMITED
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Accounts for a small company made up to 2024-12-31 |
16/06/2516 June 2025 New | Appointment of Mr. Roger Wynne Davies as a director on 2025-06-11 |
02/05/252 May 2025 | Confirmation statement made on 2025-04-29 with no updates |
29/04/2529 April 2025 | Registered office address changed from 63 Gee Street London EC1V 3RS United Kingdom to 2nd Floor 44-46 Sekforde Street London EC1R 0HA on 2025-04-29 |
20/01/2520 January 2025 | Termination of appointment of Stephen Neil Trowbridge as a director on 2025-01-08 |
21/11/2421 November 2024 | Appointment of Mrs Susan Jean Planck as a director on 2024-11-18 |
15/06/2415 June 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
15/06/2415 June 2024 | |
15/06/2415 June 2024 | |
15/06/2415 June 2024 | |
22/05/2422 May 2024 | Confirmation statement made on 2024-04-29 with no updates |
12/04/2412 April 2024 | Appointment of Mr Bradley James Earl Crooks as a director on 2024-02-23 |
12/04/2412 April 2024 | Termination of appointment of John Michael Clark as a director on 2024-02-23 |
26/01/2426 January 2024 | Registration of charge 113359910004, created on 2024-01-22 |
04/12/234 December 2023 | Registration of charge 113359910003, created on 2023-11-24 |
07/11/237 November 2023 | Termination of appointment of Dominic Marius Dennis Anthony Wheatley as a director on 2023-10-31 |
25/08/2325 August 2023 | Appointment of Mr Stephen Neil Trowbridge as a director on 2023-08-24 |
25/08/2325 August 2023 | Termination of appointment of Andrew Charles Lawton as a director on 2023-08-24 |
26/07/2326 July 2023 | Amended audit exemption subsidiary accounts made up to 2022-12-31 |
14/07/2314 July 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
19/06/2319 June 2023 | Termination of appointment of Paul Nicholas Bland as a director on 2023-06-16 |
22/05/2322 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
02/05/232 May 2023 | |
02/05/232 May 2023 | |
02/05/232 May 2023 | |
12/05/2212 May 2022 | Appointment of Mr Paul Nicholas Bland as a director on 2022-05-12 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-29 with no updates |
07/01/227 January 2022 | Termination of appointment of Ian Robert William Buckley as a director on 2021-12-31 |
14/07/2114 July 2021 | Registration of charge 113359910002, created on 2021-07-02 |
29/06/2129 June 2021 | Accounts for a small company made up to 2020-12-31 |
12/08/2012 August 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
15/07/2015 July 2020 | DIRECTOR APPOINTED MR JASON HARVEY PERKINS |
13/05/2013 May 2020 | DIRECTOR APPOINTED MR ANDREW CHARLES LAWTON |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
13/05/2013 May 2020 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HAXTON |
20/11/1920 November 2019 | ADOPT ARTICLES 07/11/2019 |
14/11/1914 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113359910001 |
27/06/1927 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
18/01/1918 January 2019 | PREVSHO FROM 30/04/2019 TO 31/12/2018 |
30/04/1830 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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