KURVE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/05/2014 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066441410001

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

11/02/1911 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066441410001

View Document

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

21/10/1621 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 3RD FLOOR PAUL STREET 86-90 LONDON EC2A 4NE ENGLAND

View Document

13/05/1613 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM UNIT 8043 UNIT 8043 POOLE DORSET BH15 9EL ENGLAND

View Document

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

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/05/156 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OREN MICHAEL GREENBERG / 04/05/2013

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM C/O FLAT 320 33 PARKWAY LONDON NW1 7PN UNITED KINGDOM

View Document

21/03/1421 March 2014 COMPANY NAME CHANGED MARKETINGFRAME LIMITED CERTIFICATE ISSUED ON 21/03/14

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/05/137 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

20/04/1220 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

26/05/1126 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

17/02/1117 February 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

07/08/107 August 2010 REGISTERED OFFICE CHANGED ON 07/08/2010 FROM FLAT 19 ASHLEY MANSIONS 254 VAUXHALL BRIDGE ROAD LONDON SW1V 1BS

View Document

08/05/108 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

06/05/106 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OREN MICHAEL GREENBERG / 06/05/2010

View Document

31/10/0931 October 2009 Annual return made up to 11 July 2009 with full list of shareholders

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED SECRETARY CYNTHIA NEVES

View Document

11/07/0811 July 2008 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