CURVE GROUP HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Full accounts made up to 2024-10-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/07/2424 July 2024 Full accounts made up to 2023-10-31

View Document

02/05/242 May 2024 Registration of charge 067746450006, created on 2024-04-23

View Document

17/12/2317 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/04/2311 April 2023 Full accounts made up to 2022-10-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/04/2130 April 2021 FULL ACCOUNTS MADE UP TO 31/10/20

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/06/2026 June 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR DELLA WOLFE

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR LYNDSEY SIMPSON

View Document

15/04/2015 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CURVE GROUP TOPCO LIMITED

View Document

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / JEANETTE RAMSDEN / 10/03/2020

View Document

15/04/2015 April 2020 CESSATION OF DELLA WOLFE AS A PSC

View Document

15/04/2015 April 2020 CESSATION OF JEANETTE RAMSDEN AS A PSC

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/06/1914 June 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

19/11/1819 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/05/183 May 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

21/08/1721 August 2017 SUB-DIVISION 06/07/17

View Document

19/07/1719 July 2017 ADOPT ARTICLES 06/07/2017

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON, BANBURY OXON OX15 6HW

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

14/07/1614 July 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDSEY DAWN SIMPSON / 06/04/2016

View Document

27/04/1627 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/01/1613 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

27/03/1527 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

05/01/155 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

05/03/145 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067746450005

View Document

04/03/144 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067746450004

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/01/1431 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067746450003

View Document

09/01/149 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/01/138 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

03/08/123 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/04/1213 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/01/125 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/03/1115 March 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 01/08/10 STATEMENT OF CAPITAL GBP 100

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDSEY UNDERHILL / 01/07/2010

View Document

06/09/106 September 2010 CURRSHO FROM 31/12/2010 TO 31/10/2010

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/01/1025 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DELLA WOLFE / 01/10/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDSEY UNDERHILL / 01/10/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE RAMSDEN / 01/10/2009

View Document

25/06/0925 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NETTY RAMSDEN / 25/06/2009

View Document

03/03/093 March 2009 DIRECTOR APPOINTED DELLA WOLFE

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD ENGLAND

View Document

03/03/093 March 2009 DIRECTOR APPOINTED LYNDSEY UNDERHILL

View Document

02/03/092 March 2009 DIRECTOR APPOINTED NETTY RAMSDEN

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

16/12/0816 December 2008 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