CURVETY LTD

Company Documents

DateDescription
24/07/1524 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051360590001

View Document

01/06/151 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

22/01/1522 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051360590001

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/06/1320 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/05/1228 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/06/118 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MALINA WELLS / 09/05/2011

View Document

02/02/112 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, SECRETARY LEON WELLS

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM UNIT 11 WATCHMOOR TRADE CENTRE WATCHMOOR ROAD CAMBERLEY SURREY GU15 3AJ UNITED KINGDOM

View Document

03/06/103 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALINA BERGEMAN / 01/10/2009

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 53 HAMESMOOR ROAD, MYTCHETT CAMBERLEY SURREY GU16 6JB

View Document

12/01/1012 January 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

17/07/0917 July 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

07/08/087 August 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

12/10/0712 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 43 NEW HAW ROAD ADDLESTONE SURREY KT15 2BZ

View Document

19/06/0719 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 COMPANY NAME CHANGED MYSIZE.CO.UK LIMITED CERTIFICATE ISSUED ON 04/04/06

View Document

15/03/0615 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

24/05/0424 May 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