CURATION CORPORATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

23/07/2523 July 2025 NewStatement of capital following an allotment of shares on 2025-06-30

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/12/2411 December 2024 Secretary's details changed for Mrs Virginia Annette Finegold on 2024-12-02

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

28/04/2428 April 2024 Registered office address changed from Nt Accountancy St Clare House 30-33 Minories London EC3N 1DD United Kingdom to Nt Accountancy 43 Lynton Mead London N20 8DG on 2024-04-28

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Director's details changed for Mr Nicholas Mark Finegold on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Registered office address changed from 28 Nt Accountancy 28 Leman Street London E1 8ER England to Nt Accountancy St Clare House 30-33 Minories London EC3N 1DD on 2023-08-24

View Document

17/08/2317 August 2023 Change of details for Mr Nicholas Mark Finegold as a person with significant control on 2023-08-17

View Document

17/08/2317 August 2023 Termination of appointment of Patrick Burrowes as a director on 2023-08-02

View Document

31/03/2331 March 2023 Statement of capital following an allotment of shares on 2023-02-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Second filing of a statement of capital following an allotment of shares on 2022-08-01

View Document

05/12/225 December 2022 Statement of capital following an allotment of shares on 2022-08-01

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

28/11/2228 November 2022 Director's details changed for Mr Nicholas Mark Finegold on 2022-11-28

View Document

15/09/2215 September 2022 Termination of appointment of Nicholas Jardine as a director on 2022-09-12

View Document

15/09/2215 September 2022 Termination of appointment of Sandy Jayaraj as a director on 2022-09-12

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

08/02/218 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR NICHOLAS MARK FINEGOLD

View Document

21/10/2021 October 2020 DIRECTOR APPOINTED MR PATRICK BURROWES

View Document

21/10/2021 October 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN POSNER

View Document

02/10/202 October 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

22/06/2022 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR ELEANOR WINTON

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR VICTORIA FOSTER

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MS ELEANOR WINTON

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MS VICTORIA FOSTER

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

07/01/207 January 2020 ADOPT ARTICLES 01/10/2019

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR BRIAN POSNER

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR NICHOLAS JARDINE

View Document

02/01/202 January 2020 09/10/19 STATEMENT OF CAPITAL GBP 1298.72

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR SANDY JAYARAJ

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/03/1919 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

19/09/1819 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/09/1812 September 2018 SECOND FILED SH01 - 24/07/17 STATEMENT OF CAPITAL GBP 1182.04

View Document

22/08/1822 August 2018 04/04/18 STATEMENT OF CAPITAL GBP 1202.36

View Document

22/08/1822 August 2018 18/06/18 STATEMENT OF CAPITAL GBP 1216.75

View Document

16/04/1816 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

01/02/181 February 2018 24/07/17 STATEMENT OF CAPITAL GBP 2521330

View Document

25/05/1725 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

02/03/172 March 2017 24/02/17 STATEMENT OF CAPITAL GBP 2521310

View Document

17/02/1717 February 2017 29/12/16 STATEMENT OF CAPITAL GBP 2471310

View Document

08/11/168 November 2016 06/09/16 STATEMENT OF CAPITAL GBP 2421300

View Document

05/10/165 October 2016 29/07/16 STATEMENT OF CAPITAL GBP 2421290

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM C/O SPEECHLY BIRCHAM LLP 6 NEW STREET SQUARE LONDON EC4A 3LX

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR DAMIEN DEVINE

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/03/1621 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/04/1529 April 2015 21/04/15 STATEMENT OF CAPITAL GBP 1665890.00

View Document

28/04/1528 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/03/1526 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

24/02/1524 February 2015 30/01/15 STATEMENT OF CAPITAL GBP 1290890

View Document

29/10/1429 October 2014 ALTER ARTICLES 16/10/2014

View Document

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

View Document

12/12/1312 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

12/12/1312 December 2013 SECRETARY APPOINTED MRS VIRGINIA ANNETTE FINEGOLD

View Document

12/12/1312 December 2013 SECRETARY APPOINTED MRS VIRGINIA ANNETTE FINEGOLD

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/12/1228 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

19/12/1219 December 2012 SUB-DIVISION 15/11/12

View Document

19/12/1219 December 2012 15/11/12 STATEMENT OF CAPITAL GBP 890.00

View Document

19/12/1219 December 2012 ORD SHARES OF £1 BE DIVIDED INTO 100 ORD SHARES OF 1P EACH. 15/11/2012

View Document

03/07/123 July 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

09/03/129 March 2012 COMPANY NAME CHANGED FORENSIC FINANCIAL ADVISORY LIMITED CERTIFICATE ISSUED ON 09/03/12

View Document

09/03/129 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/11/1129 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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