CURZON RESOURCES LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Director's details changed for Mr Nicholas Antony Clarke on 2025-05-01

View Document

12/02/2512 February 2025 Registered office address changed from Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom to 25 st. Thomas Street Winchester Hampshire SO23 9HJ on 2025-02-12

View Document

12/02/2512 February 2025 Director's details changed for Mr Nicholas Antony Clarke on 2025-02-12

View Document

12/02/2512 February 2025 Change of details for Curzon Holdings Limited as a person with significant control on 2025-02-12

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

29/01/2529 January 2025 Director's details changed for Mr Nicholas Antony Clarke on 2025-01-01

View Document

28/01/2528 January 2025 Director's details changed for Mr Nicholas Antony Clarke on 2025-01-01

View Document

28/01/2528 January 2025 Director's details changed for Mr Nicholas Antony Clarke on 2025-01-01

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

11/07/2411 July 2024 Registered office address changed from Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2024-07-11

View Document

11/07/2411 July 2024 Change of details for Curzon Holdings Limited as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Director's details changed for Mr Nicholas Antony Clarke on 2024-07-11

View Document

13/05/2413 May 2024 Director's details changed for Mr Nicholas Antony Clarke on 2024-05-01

View Document

13/05/2413 May 2024 Director's details changed for Mr Nicholas Anthony Clarke on 2024-05-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

23/01/2423 January 2024 Director's details changed for Mr Nicholas Anthony Clarke on 2024-01-01

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

14/06/2314 June 2023 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to Bank House 81 st Judes Road Englefield Green TW20 0DF on 2023-06-14

View Document

14/06/2314 June 2023 Director's details changed for Mr Nicholas Anthony Clarke on 2023-06-14

View Document

14/06/2314 June 2023 Change of details for Curzon Holdings Limited as a person with significant control on 2023-06-14

View Document

02/05/232 May 2023 Previous accounting period extended from 2023-04-23 to 2023-04-30

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

08/04/208 April 2020 PREVSHO FROM 24/04/2019 TO 23/04/2019

View Document

22/01/2022 January 2020 PREVSHO FROM 25/04/2019 TO 24/04/2019

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

17/08/1917 August 2019 DISS40 (DISS40(SOAD))

View Document

14/08/1914 August 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

06/07/196 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/06/1911 June 2019 FIRST GAZETTE

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

09/01/199 January 2019 PREVSHO FROM 26/04/2018 TO 25/04/2018

View Document

10/08/1810 August 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

21/07/1821 July 2018 DISS40 (DISS40(SOAD))

View Document

26/06/1826 June 2018 FIRST GAZETTE

View Document

15/05/1815 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/01/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CESSATION OF SALKELD INVESTMENTS LIMITED AS A PSC

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CURZON HOLDINGS LIMITED

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 PREVSHO FROM 27/04/2017 TO 26/04/2017

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 COMPANY NAME CHANGED INTERALLOYS TRADING LIMITED CERTIFICATE ISSUED ON 19/01/17

View Document

12/01/1712 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088565670001

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

02/09/162 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR RENE VALLET

View Document

20/04/1620 April 2016 PREVSHO FROM 28/04/2015 TO 27/04/2015

View Document

10/03/1610 March 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RENE ALEXANDRE VALLET / 01/01/2016

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR RENE VALLET

View Document

21/01/1621 January 2016 PREVSHO FROM 29/04/2015 TO 28/04/2015

View Document

21/10/1521 October 2015 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

12/10/1512 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088565670001

View Document

04/02/154 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED RENE-ALEXANDRE VALLET

View Document

26/07/1426 July 2014 DIRECTOR APPOINTED MR RENE ALEXANDRE VALLET

View Document

10/03/1410 March 2014 CURREXT FROM 31/01/2015 TO 30/04/2015

View Document

22/01/1422 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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