CURIOS & CLOBBER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Confirmation statement made on 2025-03-29 with no updates |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
06/11/246 November 2024 | Change of details for Ms Jacqueline Germany as a person with significant control on 2024-11-06 |
06/11/246 November 2024 | Registered office address changed from C/O Cobalt Accountants Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB United Kingdom to 36 Burton Street Melton Mowbray Leicestershire LE13 1AF on 2024-11-06 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
05/04/245 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
09/10/239 October 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-29 with no updates |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-29 with no updates |
29/03/2229 March 2022 | Registered office address changed from 17 Melton Road Oakham LE15 6AX England to Unit 2 40 Melton Road Oakham Rutlandshire LE15 6AY on 2022-03-29 |
12/11/2112 November 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
10/09/2010 September 2020 | 30/04/20 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/07/1929 July 2019 | 30/04/19 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
05/06/195 June 2019 | REGISTERED OFFICE CHANGED ON 05/06/2019 FROM UNIT 5 KNIGHTS YARD GAOL STREET OAKHAM RUTLAND LE15 6AQ ENGLAND |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
10/01/1910 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
14/10/1714 October 2017 | REGISTERED OFFICE CHANGED ON 14/10/2017 FROM 171 CASTERTON ROAD STAMFORD LINCS PE9 2XZ UNITED KINGDOM |
25/07/1725 July 2017 | 30/04/17 TOTAL EXEMPTION FULL |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
10/05/1610 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
07/04/167 April 2016 | DIRECTOR APPOINTED MS JACQUELINE GERMANY |
05/04/165 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/04/165 April 2016 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
05/04/165 April 2016 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
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