CURVE INFORMATION TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Director's details changed for Mrs Clare Harrison O'hare on 2024-11-29

View Document

29/11/2429 November 2024 Change of details for Mrs Clare Harrison O'hare as a person with significant control on 2024-11-29

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

21/05/2421 May 2024 Total exemption full accounts made up to 2023-09-29

View Document

14/12/2314 December 2023 Change of details for Mr Simon John Patrick O'hare as a person with significant control on 2023-12-13

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-09-29

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

06/12/226 December 2022 Director's details changed for Mr Simon John Patrick O'hare on 2022-12-06

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

24/11/2124 November 2021 Notification of Clare Harrison O'hare as a person with significant control on 2021-09-03

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

24/11/2124 November 2021 Change of details for Mr Simon John Patrick O'hare as a person with significant control on 2021-09-03

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

29/05/2029 May 2020 29/09/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM THE OLD CASINO 28 FOURTH AVENUE HOVE EAST SUSSEX BN3 2PJ ENGLAND

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

27/06/1927 June 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

19/09/1819 September 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN PATRICK O'HARE / 19/08/2018

View Document

19/09/1819 September 2018 29/09/17 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN PATRICK O'HARE / 19/09/2018

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY O'HARE

View Document

28/06/1828 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 2ND FLOOR STANFORD GATE, SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SB

View Document

01/02/181 February 2018 30/11/17 STATEMENT OF CAPITAL GBP 82

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

12/07/1712 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/10/155 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM BLENHEIM HOUSE 56 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 2ND FLOOR STANFORD GATE, SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SB UNITED KINGDOM

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN PATRICK O'HARE / 22/01/2014

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN PATRICK O'HARE / 15/10/2013

View Document

13/11/1313 November 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR TIM O'HARE

View Document

05/10/125 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/09/1113 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, SECRETARY EMILY O'HARE

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/11/104 November 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN UNITED KINGDOM

View Document

18/05/1018 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

18/09/0918 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN PYE

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED SECRETARY ANITA LEGGATT-PYE

View Document

22/09/0822 September 2008 SECRETARY APPOINTED EMILY MARIGOLD O'HARE

View Document

18/09/0818 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PYE / 08/09/2008

View Document

08/09/088 September 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