CURIOSIT MANAGEMENT LTD
Company Documents
| Date | Description |
|---|---|
| 28/11/2328 November 2023 | Final Gazette dissolved via voluntary strike-off |
| 28/11/2328 November 2023 | Final Gazette dissolved via voluntary strike-off |
| 12/09/2312 September 2023 | First Gazette notice for voluntary strike-off |
| 12/09/2312 September 2023 | First Gazette notice for voluntary strike-off |
| 04/09/234 September 2023 | Application to strike the company off the register |
| 24/08/2324 August 2023 | Confirmation statement made on 2023-06-30 with no updates |
| 15/12/2215 December 2022 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 18/10/2118 October 2021 | Total exemption full accounts made up to 2021-06-30 |
| 31/07/2131 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 07/09/207 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 18/09/1918 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 18/04/1918 April 2019 | ADOPT ARTICLES 27/02/2019 |
| 17/04/1917 April 2019 | 27/02/19 STATEMENT OF CAPITAL GBP 102 |
| 19/03/1919 March 2019 | SECRETARY APPOINTED SARAH BLOWER |
| 05/09/185 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 24/08/1724 August 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW NEIL BLOWER |
| 04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 07/01/177 January 2017 | REGISTERED OFFICE CHANGED ON 07/01/2017 FROM FRASER ROSS HOUSE 24 BROAD STREET STAMFORD LINCOLNSHIRE PE9 1PJ UNITED KINGDOM |
| 13/09/1613 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 11/07/1611 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 29/06/1529 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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