JAMIE CURTIS LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-27

View Document

21/06/2421 June 2024 Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-21

View Document

27/03/2427 March 2024 Annual accounts for year ending 27 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-27

View Document

27/03/2327 March 2023 Annual accounts for year ending 27 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-27

View Document

27/03/2227 March 2022 Annual accounts for year ending 27 Mar 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-27

View Document

27/03/2127 March 2021 Annual accounts for year ending 27 Mar 2021

View Accounts

09/12/209 December 2020 27/03/20 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 Annual accounts for year ending 27 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

06/12/196 December 2019 27/03/19 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 Annual accounts for year ending 27 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

10/12/1810 December 2018 27/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

27/03/1827 March 2018 Annual accounts for year ending 27 Mar 2018

View Accounts

29/08/1729 August 2017 27/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts for year ending 27 Mar 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 27 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

27/03/1627 March 2016 Annual accounts for year ending 27 Mar 2016

View Accounts

05/10/155 October 2015 SECRETARY'S CHANGE OF PARTICULARS / FIONA CLAIRE CURTIS / 01/10/2015

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES ROSS CURTIS / 01/10/2015

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 27 March 2015

View Document

01/04/151 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts for year ending 27 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 27 March 2014

View Document

28/04/1428 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts for year ending 27 Mar 2014

View Accounts

02/12/132 December 2013 Annual accounts small company total exemption made up to 27 March 2013

View Document

27/03/1327 March 2013 Annual accounts for year ending 27 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 27 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

14/02/1214 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1214 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

14/02/1214 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/02/1214 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

28/12/1128 December 2011 PREVSHO FROM 31/03/2011 TO 27/03/2011

View Document

11/08/1111 August 2011 SECRETARY APPOINTED FIONA CLAIRE CURTIS

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER

View Document

05/04/115 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

25/11/1025 November 2010 TERMINATE SEC APPOINTMENT

View Document

20/04/1020 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/04/094 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CURTIS / 01/03/2009

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY JAYNE GOOD

View Document

16/07/0816 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CURTIS / 16/07/2008

View Document

16/07/0816 July 2008 SECRETARY APPOINTED MISS ASTRID SANDRA CLARE FORSTER

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/04/0729 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 SECRETARY RESIGNED

View Document

21/08/0621 August 2006 NEW SECRETARY APPOINTED

View Document

09/08/069 August 2006 COMPANY NAME CHANGED DAZZLING WRITERS LIMITED CERTIFICATE ISSUED ON 09/08/06

View Document

24/03/0624 March 2006 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