CURIUM SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewRegistered office address changed from We Work 55 Colmore Row Birmingham B3 2AA England to Suite 10-3 Centre City 7 Hill Street Birmingham West Midlands B5 4UA on 2025-07-14

View Document

11/06/2511 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-17 with updates

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-17 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/07/218 July 2021 Notification of Curium Solutions Trustee Limited as a person with significant control on 2021-03-02

View Document

08/07/218 July 2021 Cessation of Adam Barrie Farrow as a person with significant control on 2021-03-02

View Document

08/07/218 July 2021 Cessation of Andrew James Dawson as a person with significant control on 2021-03-02

View Document

08/07/218 July 2021 Cessation of James Henry Farrow as a person with significant control on 2021-03-02

View Document

08/07/218 July 2021 Change of details for Mr James Henry Farrow as a person with significant control on 2021-03-01

View Document

08/07/218 July 2021 Change of details for Mr Adam Barrie Farrow as a person with significant control on 2021-03-01

View Document

08/07/218 July 2021 Change of details for Mr Andrew James Dawson as a person with significant control on 2021-03-01

View Document

20/03/2120 March 2021 ADOPT ARTICLES 02/03/2021

View Document

20/03/2120 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

20/03/2120 March 2021 ARTICLES OF ASSOCIATION

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

24/04/2024 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 11/09/19 STATEMENT OF CAPITAL GBP 96000

View Document

19/06/1919 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FARROW

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

17/12/1817 December 2018 05/04/18 STATEMENT OF CAPITAL GBP 97902

View Document

17/12/1817 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM FARROW

View Document

17/12/1817 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAWSON

View Document

17/12/1817 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/12/2018

View Document

05/12/185 December 2018 VARYING SHARE RIGHTS AND NAMES

View Document

03/12/183 December 2018 ADOPT ARTICLES 05/04/2018

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP ZEIDLER

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM INNOVATION COURT 121 EDMUND STREET 2ND FLOOR BIRMINGHAM WEST MIDLANDS B3 2HJ ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/04/1812 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM FIRST FLOOR NEWATER HOUSE 11 NEWHALL STREET BIRMINGHAM B3 3NY

View Document

28/10/1528 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/09/1524 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY FARROW / 16/09/2014

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DAWSON / 16/09/2014

View Document

15/10/1415 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BARRIE FARROW / 16/09/2014

View Document

15/10/1415 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067005500002

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR PHILIP DOUGLAS BURGOYNE ZEIDLER

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/10/1314 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 33 LUDGATE HILL BIRMINGHAM B3 1EH ENGLAND

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/06/133 June 2013 05/04/13 STATEMENT OF CAPITAL GBP 98

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 65 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2DP

View Document

25/04/1325 April 2013 ADOPT ARTICLES 05/04/2013

View Document

22/10/1222 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/05/1225 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BARRIE FARROW / 03/02/2012

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DAWSON / 03/02/2012

View Document

05/12/115 December 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

07/07/117 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/12/1021 December 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DAWSON / 01/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY FARROW / 01/03/2010

View Document

13/10/1013 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

03/06/103 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/06/103 June 2010 COMPANY NAME CHANGED CORDOBA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/06/10

View Document

11/05/1011 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/05/1011 May 2010 CHANGE OF NAME 28/04/2010

View Document

09/04/109 April 2010 COMPANY NAME CHANGED REAL TIME CHANGE LTD CERTIFICATE ISSUED ON 09/04/10

View Document

09/04/109 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/03/1026 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/03/1026 March 2010 COMPANY NAME CHANGED CORDOBA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 26/03/10

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 146 BATH ROAD LONGWELL GREEN BRISTOL SOUTH GLOS BS30 9DB

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/10/0913 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

20/08/0920 August 2009 GBP NC 100/1000 13/08/2009

View Document

20/08/0920 August 2009 NC INC ALREADY ADJUSTED 13/08/09

View Document

17/09/0817 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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