CURVE RECRUITING LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Micro company 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 Micro company accounts made up to 2023-10-31

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

22/06/2322 June 2023 Micro company 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

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

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

View Accounts

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

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

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

03/05/183 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

10/04/1710 April 2017 ACCOUNTS OF DORMANT COMPANY 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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE RAMSDEN / 24/06/2016

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DELLA WOLFE / 24/06/2016

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDSEY DAWN SIMPSON / 24/06/2016

View Document

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

View Document

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

View Document

13/08/1513 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/08/1414 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

11/02/1411 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

19/09/1319 September 2013 Annual return made up to 6 August 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

14/08/1214 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

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

View Document

25/08/1125 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON BANBURY OXFORDSHIRE OX15 6HW

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

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

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DELLA WOLFE / 01/10/2009

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE RAMSDEN / 01/10/2009

View Document

26/08/1026 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDSEY UNDERHILL / 01/10/2009

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/05/1028 May 2010 PREVEXT FROM 31/08/2009 TO 31/10/2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NETTY RAMSDEN / 01/09/2008

View Document

09/05/099 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

23/12/0823 December 2008 ALTER ARTICLES 03/11/2008

View Document

20/11/0820 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DELLA WOLFE / 20/11/2008

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED LYNDSEY UNDERHILL

View Document

28/10/0828 October 2008 GBP NC 100/10000 08/09/2008

View Document

28/10/0828 October 2008 NC INC ALREADY ADJUSTED 06/10/08

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

13/08/0813 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

15/08/0715 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 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