CURVE CORPORATION LIMITED

Company Documents

DateDescription
27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/07/164 July 2016 PREVEXT FROM 31/10/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/12/1530 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

27/06/1527 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/12/1410 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/01/148 January 2014 Annual return made up to 11 November 2013 with full list of shareholders

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM
105 BANNER CROSS ROAD
SHEFFIELD
S11 9HQ
UNITED KINGDOM

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLI REBECCA GRAHAM LAWRENCE / 17/01/2013

View Document

18/01/1318 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MS SALLI REBECCA GRAHAM LAWRENCE / 17/01/2013

View Document

18/01/1318 January 2013 Annual return made up to 11 November 2012 with full list of shareholders

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM C/O SALLI GRAHAM LAWRENCE 87 HERMITAGE ROAD FINSBURY PARK LONDON N4 1LU UNITED KINGDOM

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/11/1116 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT LAWRENCE

View Document

09/12/109 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARC GARFIELD

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED DIRECTOR ROBERT ALAN LAWRENCE

View Document

24/02/1024 February 2010 Annual return made up to 11 November 2009 with full list of shareholders

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 347 GREEN LANES HARINGEY LONDON N4 1DZ

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLI REBECCA GRAHAM LAWRENCE / 23/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN LAWRENCE / 23/02/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/12/0810 December 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

28/11/0828 November 2008 SECRETARY APPOINTED MRS SALLI REBECCA GRAHAM LAWRENCE

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 87 HERMITAGE ROAD HARINGEY LONDON N4 1LU

View Document

27/11/0827 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED SECRETARY ROBERT LAWRENCE

View Document

18/11/0818 November 2008 PREVSHO FROM 30/11/2008 TO 31/10/2008

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

12/02/0812 February 2008 NC INC ALREADY ADJUSTED 06/02/08

View Document

12/02/0812 February 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS; AMEND

View Document

12/02/0812 February 2008 � NC 1000/2000 06/02/0

View Document

12/11/0712 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: THE COACH HOUSE 69 MATTHIAS ROAD ISLINGTON LONDON N16 8NW

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: NEWTON FARMHOUSE LYDHAM HEATH BISHOPS CASTLE SHROPSHIRE SY9 5DS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 REGISTERED OFFICE CHANGED ON 30/01/03 FROM: 31 CHURCH STREET BISHOPS CASTLE SHROPSHIRE SY9 5AD

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 NEW SECRETARY APPOINTED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 REGISTERED OFFICE CHANGED ON 18/11/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

18/11/0218 November 2002 SECRETARY RESIGNED

View Document

11/11/0211 November 2002 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