KURVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
10/11/2310 November 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
14/05/2014 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066441410001 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
11/02/1911 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 066441410001 |
04/10/184 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
24/10/1724 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
21/10/1621 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
13/05/1613 May 2016 | REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 3RD FLOOR PAUL STREET 86-90 LONDON EC2A 4NE ENGLAND |
13/05/1613 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
13/05/1613 May 2016 | REGISTERED OFFICE CHANGED ON 13/05/2016 FROM UNIT 8043 UNIT 8043 POOLE DORSET BH15 9EL ENGLAND |
27/01/1627 January 2016 | REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 115 COVENTRY RD UNIT 509 THE PILLBOX OFFICES BETHNAL GREEN UK E2 6GG |
15/01/1615 January 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
06/05/156 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
23/05/1423 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
28/03/1428 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR OREN MICHAEL GREENBERG / 04/05/2013 |
28/03/1428 March 2014 | REGISTERED OFFICE CHANGED ON 28/03/2014 FROM C/O FLAT 320 33 PARKWAY LONDON NW1 7PN UNITED KINGDOM |
21/03/1421 March 2014 | COMPANY NAME CHANGED MARKETINGFRAME LIMITED CERTIFICATE ISSUED ON 21/03/14 |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
07/05/137 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
14/05/1214 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
20/04/1220 April 2012 | 31/07/11 TOTAL EXEMPTION FULL |
26/05/1126 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
17/02/1117 February 2011 | 31/07/10 TOTAL EXEMPTION FULL |
07/08/107 August 2010 | REGISTERED OFFICE CHANGED ON 07/08/2010 FROM FLAT 19 ASHLEY MANSIONS 254 VAUXHALL BRIDGE ROAD LONDON SW1V 1BS |
08/05/108 May 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 |
06/05/106 May 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR OREN MICHAEL GREENBERG / 06/05/2010 |
31/10/0931 October 2009 | Annual return made up to 11 July 2009 with full list of shareholders |
15/09/0815 September 2008 | APPOINTMENT TERMINATED SECRETARY CYNTHIA NEVES |
11/07/0811 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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