CURVE WORKPLACES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Notification of a person with significant control statement

View Document

22/05/2522 May 2025 Cessation of Andrew David Wilkinson as a person with significant control on 2025-03-20

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/03/2510 March 2025 Withdrawal of the directors' residential address register information from the public register

View Document

18/10/2418 October 2024 Current accounting period extended from 2024-09-30 to 2025-03-31

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Memorandum and Articles of Association

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with updates

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/03/221 March 2022 Termination of appointment of Mark Gareth Gurney Bradburn as a director on 2022-02-28

View Document

01/03/221 March 2022 Termination of appointment of Calvin Thomas Williams as a director on 2022-02-28

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/07/2121 July 2021 Director's details changed for Mr Mark Gareth Gurney Bradburn on 2021-05-01

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

05/08/205 August 2020 CESSATION OF MARK EDWARD BESSANT-MARSH AS A PSC

View Document

30/07/2030 July 2020 DIRECTOR APPOINTED MR CALVIN THOMAS WILLIAMS

View Document

27/07/2027 July 2020 VARYING SHARE RIGHTS AND NAMES

View Document

21/07/2021 July 2020 VARYING SHARE RIGHTS AND NAMES

View Document

04/06/204 June 2020 27/03/20 STATEMENT OF CAPITAL GBP 300

View Document

20/12/1920 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR MARK GARETH GURNEY BRADBURN

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARK BESSANT MARSH / 27/08/2019

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES POTTER / 27/08/2019

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID WILKINSON / 27/08/2019

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM VENTURE HOUSE ARLINGTON SQUARE DOWNSHIRE WAY BRACKNELL RG12 1WA ENGLAND

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES POTTER / 22/05/2019

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES POTTER / 22/05/2019

View Document

01/11/181 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES POTTER / 01/06/2018

View Document

14/03/1814 March 2018 ADOPT ARTICLES 09/03/2018

View Document

15/11/1715 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

08/07/178 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID WILKINSON

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / MR MARK BESSANT-MARSH / 26/10/2016

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES POTTER

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, SECRETARY JANET BESSANT MARSH

View Document

26/10/1626 October 2016 29/09/16 STATEMENT OF CAPITAL GBP 300

View Document

24/10/1624 October 2016 ADOPT ARTICLES 29/09/2016

View Document

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

View Accounts

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM INVERNENTIE HOUSE, BASINGSTOKE ROAD, RISELEY READING BERKSHIRE RG7 1QD

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR MICHAEL JAMES POTTER

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR ANDREW DAVID WILKINSON

View Document

12/09/1612 September 2016 CURREXT FROM 30/06/2016 TO 30/09/2016

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR JANET BESSANT MARSH

View Document

12/09/1612 September 2016 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/07/1516 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13

View Document

16/07/1516 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14

View Document

13/07/1513 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 SECRETARY'S CHANGE OF PARTICULARS / JAN BESSANT MARSH / 10/07/2015

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAN BESSANT MARSH / 10/07/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/08/1411 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/02/1410 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/08/1315 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/03/1320 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

23/10/1223 October 2012 PREVSHO FROM 31/07/2012 TO 30/06/2012

View Document

25/07/1225 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/02/1221 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

30/08/1130 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

30/04/1130 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

26/07/1026 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN BESSANT MARSH / 18/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BESSANT MARSH / 18/07/2010

View Document

23/04/1023 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

20/07/0920 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

04/09/084 September 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM: 6 CHURCH ROAD FARLEY HILL READING BERKSHIRE RG7 1TX

View Document

06/08/076 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0627 July 2006 SECRETARY RESIGNED

View Document

18/07/0618 July 2006 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