CURVE MONKEY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Confirmation statement made on 2025-08-27 with no updates |
26/03/2526 March 2025 | Micro company accounts made up to 2024-06-30 |
27/08/2427 August 2024 | Confirmation statement made on 2024-08-27 with updates |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-15 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/02/2427 February 2024 | Registered office address changed from Unit 4 Chalk Lane Snetterton Industrial Estate Norwich Norfolk NR16 2JZ England to Unit 4 Pretoria Ind. Estate, Norwich Road Besthorpe Attleborough Norfolk NR17 2LB on 2024-02-27 |
22/12/2322 December 2023 | Micro company accounts made up to 2023-06-30 |
22/07/2322 July 2023 | Director's details changed for Mr Nicholas Patrick Moore on 2023-07-19 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-15 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/03/2324 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-15 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/04/2116 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
01/11/181 November 2018 | DIRECTOR APPOINTED MS MACKENZIE DEBORAH THERESA COBBOLD |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/03/1821 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
21/11/1721 November 2017 | REGISTERED OFFICE CHANGED ON 21/11/2017 FROM UNIT 23 HARLING ROAD SNETTERTON NORWICH NR16 2JU ENGLAND |
21/11/1721 November 2017 | Registered office address changed from , Unit 23 Harling Road, Snetterton, Norwich, NR16 2JU, England to Unit 4 Pretoria Ind. Estate, Norwich Road Besthorpe Attleborough Norfolk NR17 2LB on 2017-11-21 |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES |
31/07/1731 July 2017 | CESSATION OF TERRENCE DEVLIN AS A PSC |
31/07/1731 July 2017 | CESSATION OF CHRISTIAN DANIEL MOUNTNEY AS A PSC |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
04/01/174 January 2017 | Registered office address changed from , Marshams Barn Park Common, Kenninghall, Norwich, Norfolk, NR16 2ES to Unit 4 Pretoria Ind. Estate, Norwich Road Besthorpe Attleborough Norfolk NR17 2LB on 2017-01-04 |
04/01/174 January 2017 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM MARSHAMS BARN PARK COMMON KENNINGHALL NORWICH NORFOLK NR16 2ES |
04/01/174 January 2017 | APPOINTMENT TERMINATED, DIRECTOR TERENCE DEVLIN |
04/01/174 January 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MOUNTNEY |
15/07/1615 July 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
07/04/167 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/07/156 July 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
15/07/1415 July 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/09/1330 September 2013 | DIRECTOR APPOINTED MR TERENCE DEVLIN |
23/09/1323 September 2013 | 12/09/13 STATEMENT OF CAPITAL GBP 6 |
03/07/133 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
27/06/1227 June 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
23/06/1123 June 2011 | 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