T CURTIS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Registered office address changed from 1E Cardigan Road Bournemouth Dorset BH9 1BJ to 36 Sutton Road Bournemouth BH9 1RW on 2025-05-16 |
08/05/258 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
08/05/238 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
22/02/2222 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
07/05/217 May 2021 | CONFIRMATION STATEMENT MADE ON 06/05/21, WITH UPDATES |
16/07/2016 July 2020 | CESSATION OF MICHAEL CHARLES JAQUES AS A PSC |
16/07/2016 July 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAQUES |
16/07/2016 July 2020 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY CURTIS |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
08/05/208 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
22/02/1922 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
28/06/1828 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 047532010001 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
20/05/1620 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/05/1512 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/05/1428 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
10/01/1410 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
23/05/1323 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
15/05/1215 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
29/10/1129 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
23/05/1123 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES JAQUES / 06/05/2010 |
20/05/1020 May 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CURTIS / 06/05/2010 |
11/03/1011 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
01/06/091 June 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
02/03/092 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
14/08/0814 August 2008 | REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 36 SUTTON ROAD BOURNEMOUTH DORSET BH9 1RW |
14/08/0814 August 2008 | APPOINTMENT TERMINATED SECRETARY MICHAEL JAQUES |
22/05/0822 May 2008 | DIRECTOR AND SECRETARY APPOINTED MICHAEL JAQUES |
22/05/0822 May 2008 | APPOINTMENT TERMINATED SECRETARY HELEN PUFFETT |
22/05/0822 May 2008 | SECRETARY APPOINTED TIMOTHY CURTIS |
14/05/0814 May 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
18/05/0718 May 2007 | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS |
28/02/0728 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
31/05/0631 May 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
11/05/0511 May 2005 | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS |
25/02/0525 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
23/11/0423 November 2004 | DIRECTOR'S PARTICULARS CHANGED |
23/11/0423 November 2004 | SECRETARY'S PARTICULARS CHANGED |
25/10/0425 October 2004 | REGISTERED OFFICE CHANGED ON 25/10/04 FROM: 266 MALMESBURY PARK ROAD CHARMINSTER BOURNEMOUTH DORSET BH8 8PR |
02/06/042 June 2004 | RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS |
29/05/0329 May 2003 | NEW DIRECTOR APPOINTED |
29/05/0329 May 2003 | NEW SECRETARY APPOINTED |
29/05/0329 May 2003 | REGISTERED OFFICE CHANGED ON 29/05/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SALOP TF10 7AB |
29/05/0329 May 2003 | SECRETARY RESIGNED |
29/05/0329 May 2003 | DIRECTOR RESIGNED |
06/05/036 May 2003 | 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