CURVEBLOCK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewChange of details for Mr Gary Colin Woodhead as a person with significant control on 2025-05-20

View Document

01/05/251 May 2025 Statement of capital following an allotment of shares on 2024-11-16

View Document

01/05/251 May 2025 Statement of capital following an allotment of shares on 2025-01-14

View Document

01/05/251 May 2025 Statement of capital following an allotment of shares on 2025-02-21

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2024-10-02

View Document

11/07/2411 July 2024 Statement of capital following an allotment of shares on 2024-07-11

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

01/02/241 February 2024 Statement of capital following an allotment of shares on 2024-01-20

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

01/11/231 November 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/05/2311 May 2023 Statement of capital following an allotment of shares on 2023-03-30

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/02/2320 February 2023 Statement of capital following an allotment of shares on 2023-02-17

View Document

11/10/2211 October 2022 Statement of capital following an allotment of shares on 2022-10-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/04/229 April 2022 Director's details changed for Mr Matthew John Couch on 2022-04-09

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

17/02/2217 February 2022 Director's details changed for Mr Joseph Jones on 2022-02-10

View Document

17/02/2217 February 2022 Change of details for Mr. Joseph Jones as a person with significant control on 2022-02-10

View Document

31/01/2231 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/07/219 July 2021 Statement of capital following an allotment of shares on 2021-07-07

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-05-17

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 UNAUDITED ABRIDGED

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / MR. JOEY JONES / 11/05/2020

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEY JONES / 11/05/2020

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

16/10/1916 October 2019 01/05/19 STATEMENT OF CAPITAL GBP 3000

View Document

16/10/1916 October 2019 ADOPT ARTICLES 02/09/2019

View Document

20/09/1920 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN COUCH

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR. MATTHEW JOHN COUCH

View Document

11/09/1911 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOEY JONES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR ARRAN IMPORT

View Document

24/07/1924 July 2019 01/05/19 STATEMENT OF CAPITAL GBP 2680

View Document

17/06/1917 June 2019 SUB-DIVISION 24/04/19

View Document

06/06/196 June 2019 SUB-DIVISION 24/04/19

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR JOEY JONES

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR ARRAN MICHEAL IMPORT

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 25 MONTAGU GARDENS LEEDS LS8 2RN UNITED KINGDOM

View Document

31/08/1831 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information