CURVES & COUTURE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/07/248 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

03/04/243 April 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

19/05/2319 May 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/11/2222 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 Compulsory strike-off action has been discontinued

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM THE OLD SCHOOL HOUSE STONDON ROAD ONGAR ESSEX CM5 9RG

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MRS JOANNE ELIZABETH COOKE

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

09/11/199 November 2019 DISS40 (DISS40(SOAD))

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

17/09/1917 September 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/10/1830 October 2018 DISS40 (DISS40(SOAD))

View Document

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

01/07/181 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

04/10/174 October 2017 DISS40 (DISS40(SOAD))

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

19/09/1719 September 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/10/157 October 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

22/08/1522 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNE COOKE

View Document

22/08/1522 August 2015 DIRECTOR APPOINTED MRS HEATHER GILLIAN COOKE

View Document

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM LEWIS HOUSE GREAT CHESTERFORD COURT GREAT CHESTERFORD ESSEX CB10 1PF

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MS JOANNE ELIZABETH COOKE

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR HEATHER COOKE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM LEWIS HOUSE GREAT CHESTERFORD COURT GREAT CHESTERFORD ESSEX CB10 1PF UNITED KINGDOM

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM C/O JOANNE COOKE 1 LANGFORD COURT, LANGFORD BRIDGE FARM ONGAR ROAD KELVEDON HATCH BRENTWOOD ESSEX CM15 0LB

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER GILLIAN COOKE / 13/10/2014

View Document

02/07/142 July 2014 DISS40 (DISS40(SOAD))

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 111 KATHLEEN FERRIER CRESCENT BASILDON ESSEX SS15 5QW UNITED KINGDOM

View Document

01/07/141 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

17/06/1417 June 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/02/1315 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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