CURIOUS SPACE LTD

Company Documents

DateDescription
10/07/2510 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

07/03/257 March 2025 Director's details changed for Mr Patrick Burnier on 2025-03-07

View Document

07/03/257 March 2025 Director's details changed for Mrs Anna Jones on 2025-03-07

View Document

07/03/257 March 2025 Change of details for Mrs Anna Jones as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

07/03/257 March 2025 Change of details for Mr Patrick Burnier as a person with significant control on 2025-03-07

View Document

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

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

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

View Accounts

12/05/2312 May 2023 Micro company accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

20/03/2320 March 2023 Director's details changed for Mrs Anna Jones on 2023-03-20

View Document

20/03/2320 March 2023 Director's details changed for Mr Patrick Burnier on 2023-03-20

View Document

20/03/2320 March 2023 Change of details for Mr Patrick Burnier as a person with significant control on 2023-03-20

View Document

20/03/2320 March 2023 Change of details for Mrs Anna Jones as a person with significant control on 2023-03-20

View Document

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

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

18/11/2118 November 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

30/09/2130 September 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM C/O A S CONSULTANTS LIMITED 2ND FLOOR VYMAN HOUSE 104 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BURNIER / 04/01/2014

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANNA JONES / 04/01/2014

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 10/04/12 STATEMENT OF CAPITAL GBP 2

View Document

27/03/1327 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

18/09/1218 September 2012 COMPANY NAME CHANGED ADELE LIMITED CERTIFICATE ISSUED ON 18/09/12

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED PATRICK BURNIER

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED ANNA JONES

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM THE PEST HOUSE BEDLAM STREET HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9EW ENGLAND

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN MACHAN

View Document

07/03/127 March 2012 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