KIRAN CURTIS LIMITED

Company Documents

DateDescription
03/10/243 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-29 with updates

View Document

29/08/2429 August 2024 Director's details changed for Mr Kiran Curtis on 2024-08-16

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-25 with updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-25 with updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/10/213 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

05/10/195 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRAN CURTIS

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/07/1626 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM FIRST FLOOR 28-29 GREAT SUTTON STREET LONDON EC1V 0DS

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/07/153 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/07/1422 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/07/1317 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/07/1210 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/07/1111 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / KIRAN CURTIS / 05/11/2010

View Document

08/07/118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / BIRGIT MACHU CURTIS / 05/11/2010

View Document

20/01/1120 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

20/01/1120 January 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRAN CURTIS / 20/10/2009

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / BIRGIT MACHU CURTIS / 20/10/2009

View Document

29/06/1029 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/07/0914 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/07/083 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

31/12/0731 December 2007 REGISTERED OFFICE CHANGED ON 31/12/07 FROM: 50/52 GREAT SUTTON STREET LONDON EC1V 0DF

View Document

08/12/078 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/08/074 August 2007 RETURN MADE UP TO 25/06/07; CHANGE OF MEMBERS

View Document

12/02/0712 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/08/0524 August 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/07/041 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/07/031 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/07/0212 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

23/07/0123 July 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/08/003 August 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ADOPTARTICLES10/02/00

View Document

23/07/9923 July 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

16/05/9916 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

29/12/9729 December 1997 ACC. REF. DATE SHORTENED FROM 30/10/98 TO 31/07/98

View Document

30/10/9730 October 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/10/98

View Document

09/10/979 October 1997 COMPANY NAME CHANGED BASHELFCO 2543 LIMITED CERTIFICATE ISSUED ON 10/10/97

View Document

07/10/977 October 1997 NEW SECRETARY APPOINTED

View Document

07/10/977 October 1997 REGISTERED OFFICE CHANGED ON 07/10/97 FROM: CURZON HOUSE SOUTHERNHAY WEST EXETER DEVON EX4 3LY

View Document

07/10/977 October 1997 SECRETARY RESIGNED

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 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