CURLYBIRD CREATIVE LIMITED

Company Documents

DateDescription
19/06/1819 June 2018 FIRST GAZETTE

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR LISA MAIDMENT

View Document

10/01/1810 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA CLAIRE MAIDMENT / 01/09/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA CLAIRE MAIDMENT / 17/04/2017

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA CLAIRE MAIDMENT / 17/11/2016

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/09/1612 September 2016 COMPANY NAME CHANGED HOW MARVELLOUS LIMITED
CERTIFICATE ISSUED ON 12/09/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA CLAIRE MAIDMENT / 26/02/2016

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/05/1513 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/06/144 June 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/02/146 February 2014 COMPANY NAME CHANGED BEAUTRYFUL LIMITED
CERTIFICATE ISSUED ON 06/02/14

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM
8 NAVARAC COURT
21 BELLE VUE ROAD
POOLE
DORSET
BH14 8TW
UNITED KINGDOM

View Document

10/01/1410 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

06/05/136 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

16/04/1216 April 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