CURVEX LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

08/05/248 May 2024 Change of details for Hn Company Professional Ltd as a person with significant control on 2022-08-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/10/2326 October 2023 Current accounting period shortened from 2024-01-31 to 2023-12-31

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-06 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

13/05/2213 May 2022 Change of details for Hn Company Professional Ltd as a person with significant control on 2020-04-01

View Document

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

View Document

12/02/2212 February 2022 Compulsory strike-off action has been discontinued

View Document

12/02/2212 February 2022 Compulsory strike-off action has been discontinued

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

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

View Document

07/05/207 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

07/05/207 May 2020 DISS40 (DISS40(SOAD))

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR ZUZANA MICZKOVA

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR STEVEN VINCENT ROWE

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HN (UK) LIMITED

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MRS ZUZANA MICZKOVA

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM FERNHILLS HOUSE TODD STREET BURY GTR MANCHESTER BL9 5BJ UNITED KINGDOM

View Document

29/01/1929 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/01/2019

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN WALMSLEY

View Document

10/01/1910 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information