CURVEX LIMITED
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-06 with updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2023-12-31 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-06 with updates |
08/05/248 May 2024 | Change of details for Hn Company Professional Ltd as a person with significant control on 2022-08-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/10/2326 October 2023 | Current accounting period shortened from 2024-01-31 to 2023-12-31 |
18/10/2318 October 2023 | Total exemption full accounts made up to 2023-01-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-05-06 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-06 with updates |
13/05/2213 May 2022 | Change of details for Hn Company Professional Ltd as a person with significant control on 2020-04-01 |
23/02/2223 February 2022 | Registered office address changed from 12 Northfields Prospect Putney Bridge Road London SW18 1PE England to 212-224 Shaftesbury Avenue Sovereign House London WC2H 8HQ on 2022-02-23 |
12/02/2212 February 2022 | Compulsory strike-off action has been discontinued |
12/02/2212 February 2022 | Compulsory strike-off action has been discontinued |
11/02/2211 February 2022 | Total exemption full accounts made up to 2021-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES |
22/05/2022 May 2020 | REGISTERED OFFICE CHANGED ON 22/05/2020 FROM FLAT 978 AQUARIUS HOUSE 15 ST. GEORGE WHARF LONDON SW8 2LE ENGLAND |
07/05/207 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
07/05/207 May 2020 | DISS40 (DISS40(SOAD)) |
06/05/206 May 2020 | APPOINTMENT TERMINATED, DIRECTOR ZUZANA MICZKOVA |
06/05/206 May 2020 | DIRECTOR APPOINTED MR STEVEN VINCENT ROWE |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
31/03/2031 March 2020 | FIRST GAZETTE |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/01/1929 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HN (UK) LIMITED |
29/01/1929 January 2019 | DIRECTOR APPOINTED MRS ZUZANA MICZKOVA |
29/01/1929 January 2019 | REGISTERED OFFICE CHANGED ON 29/01/2019 FROM FERNHILLS HOUSE TODD STREET BURY GTR MANCHESTER BL9 5BJ UNITED KINGDOM |
29/01/1929 January 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/01/2019 |
29/01/1929 January 2019 | APPOINTMENT TERMINATED, DIRECTOR BRIAN WALMSLEY |
10/01/1910 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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