MC CURIE ASSOCIATES LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

10/02/2510 February 2025 Director's details changed for Mr Premkumar Selvaratnam on 2025-02-10

View Document

10/02/2510 February 2025 Change of details for Mr Premkumar Selvaratnam as a person with significant control on 2025-02-10

View Document

12/12/2412 December 2024 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/05/2425 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

11/05/2411 May 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/06/2321 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with updates

View Document

04/03/224 March 2022 Certificate of change of name

View Document

23/11/2123 November 2021 Registered office address changed from 32 Hunter Road Ilford Essex IG1 2NW England to 23 Upper Church Lane Tipton West Midlands DY4 9PX on 2021-11-23

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/07/2122 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

25/10/1925 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/05/1924 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/02/1822 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

27/01/1827 January 2018 REGISTERED OFFICE CHANGED ON 27/01/2018 FROM 187 HORNS ROAD ILFORD ESSEX IG6 1DF

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/06/1719 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

23/06/1623 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

01/10/151 October 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/08/1519 August 2015 COMPANY NAME CHANGED SHRI THIRUPATHY & COMPANY LIMITED CERTIFICATE ISSUED ON 19/08/15

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/10/1427 October 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 32 HUNTER ROAD ILFORD ESSEX IG1 2NW ENGLAND

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR RAJKUMAR SELVARATNAM

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR PREMKUMAR SELVARATNAM

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 23 TEVIOT AVENUE AVELEY SOUTH OCKENDON ESSEX RM15 4QP UNITED KINGDOM

View Document

23/09/1323 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

12/10/1112 October 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

27/08/1127 August 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

24/11/1024 November 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJKUMAR SELVARATNAM / 02/09/2010

View Document

01/07/101 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 110 INGLEHURST GARDENS REDBRIDGE ILFORD ESSEX IG4 5HA

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED SECRETARY MC CURIE TAX ACCOUNTANTS

View Document

17/09/0917 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

05/09/085 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

06/09/076 September 2007 RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: SUITE EH 1.9 ELLIOTT HOUSE 10-12 ALLINGTON STREET LONDON SW1E 5EH

View Document

13/04/0713 April 2007 £ IC 2/1 01/03/07 £ SR 1@1=1

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 341 ELIZABETH COURT NAVESTOCK CRESCENT WOODFORD GREEN ESSEX IG8 7BG

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED

View Document

23/11/0623 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

23/10/0623 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 524A CHIGWELL ROAD WOODFORD GREEN ESSEX IG8 8PA

View Document

05/10/055 October 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 NEW SECRETARY APPOINTED

View Document

06/12/026 December 2002 SECRETARY RESIGNED

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 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