CURVECONE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-07 with updates

View Document

17/02/2517 February 2025 Micro company accounts made up to 2024-09-30

View Document

04/11/244 November 2024 Notification of a person with significant control statement

View Document

01/11/241 November 2024 Cessation of Helen Lister as a person with significant control on 2024-10-29

View Document

01/11/241 November 2024 Termination of appointment of Helen Lister as a director on 2024-10-29

View Document

29/10/2429 October 2024 Statement of capital following an allotment of shares on 2024-10-29

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

02/05/232 May 2023 Micro company accounts made up to 2022-09-30

View Document

24/11/2224 November 2022 Satisfaction of charge 032168460003 in full

View Document

24/11/2224 November 2022 Satisfaction of charge 032168460002 in full

View Document

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

View Accounts

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

View Accounts

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

07/06/217 June 2021 CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES

View Document

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

View Accounts

28/06/2028 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 73 CORNHILL LONDON EC3V 3QQ UNITED KINGDOM

View Document

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

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

06/12/186 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032168460004

View Document

06/12/186 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032168460005

View Document

29/11/1829 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

22/09/1822 September 2018 DISS40 (DISS40(SOAD))

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LISTER / 05/05/2017

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 49 BROAD WALK WILMSLOW CHESHIRE SK9 5PL

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LISTER / 05/05/2017

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, SECRETARY WARWICK CONSULTANCY SERVICES LIMITED

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/06/1610 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/06/1510 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

26/06/1426 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/08/137 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032168460003

View Document

02/08/132 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032168460002

View Document

26/06/1326 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/06/1227 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/08/1115 August 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR RICHARD LISTER

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN LISTER

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/06/1120 June 2011 CORPORATE SECRETARY APPOINTED WARWICK CONSULTANCY SERVICES LIMITED

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, SECRETARY HELEN LISTER

View Document

07/07/107 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUGH LISTER / 01/01/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LISTER / 01/01/2010

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/07/0727 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/08/004 August 2000 REGISTERED OFFICE CHANGED ON 04/08/00 FROM: CHARLES E SPEIGHT FCA 433 CHESTER ROAD WOODFORD BRAMHALL STOCKPORT CHESHIRE

View Document

04/08/004 August 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

06/01/996 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

26/03/9826 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/09/97

View Document

27/08/9627 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/961 August 1996 NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/961 August 1996 ALTER MEM AND ARTS 26/06/96

View Document

01/08/961 August 1996 REGISTERED OFFICE CHANGED ON 01/08/96 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

01/08/961 August 1996 DIRECTOR RESIGNED

View Document

01/08/961 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996 SECRETARY RESIGNED

View Document

26/06/9626 June 1996 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