CURVE PUBLIC RELATIONS LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
05/05/255 May 2025 | Application to strike the company off the register |
03/05/253 May 2025 | Accounts for a dormant company made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
03/03/253 March 2025 | Confirmation statement made on 2025-02-27 with no updates |
20/01/2520 January 2025 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/03/2411 March 2024 | Confirmation statement made on 2024-02-27 with no updates |
27/01/2427 January 2024 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
14/11/2214 November 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/11/218 November 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/03/201 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
07/10/197 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
06/10/186 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/03/1817 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
19/11/1619 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/03/1614 March 2016 | CURREXT FROM 28/02/2016 TO 31/03/2016 |
14/03/1614 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
05/03/155 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
15/11/1415 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
25/04/1425 April 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
25/04/1425 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE PETTIT / 04/09/2013 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/08/1329 August 2013 | REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 9 MAGNOLIA ROAD CHISWICK LONDON W4 3QY |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
13/03/1313 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
11/03/1211 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
11/03/1211 March 2012 | SECRETARY APPOINTED MR JONATHAN CHARLES DALTON PETTIT |
11/03/1211 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE DAVIS / 11/03/2012 |
18/07/1118 July 2011 | APPOINTMENT TERMINATED, SECRETARY RODGER SARGENT |
26/05/1126 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
13/04/1113 April 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
29/03/1029 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / RODGER DAVID SARGENT / 01/03/2010 |
29/03/1029 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE DAVIS / 29/03/2010 |
10/06/0910 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
16/03/0916 March 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
30/09/0830 September 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
19/03/0819 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / RODGER SARGENT / 17/03/2007 |
16/11/0716 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
25/10/0725 October 2007 | REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 24 GLADYS ROAD LONDON NW6 2PX |
15/08/0715 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
22/03/0722 March 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
18/05/0618 May 2006 | NEW DIRECTOR APPOINTED |
18/05/0618 May 2006 | NEW SECRETARY APPOINTED |
18/05/0618 May 2006 | DIRECTOR RESIGNED |
18/05/0618 May 2006 | SECRETARY RESIGNED |
18/05/0618 May 2006 | REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB |
27/02/0627 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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