CURVE TECH GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

25/11/2425 November 2024 Notification of Daniel James Skeggs as a person with significant control on 2024-11-01

View Document

25/11/2425 November 2024 Notification of Fred Peckett as a person with significant control on 2024-11-01

View Document

25/11/2425 November 2024 Withdrawal of a person with significant control statement on 2024-11-25

View Document

23/11/2423 November 2024 Memorandum and Articles of Association

View Document

23/11/2423 November 2024 Resolutions

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

17/10/2417 October 2024 Director's details changed for Mr Daniel James Skeggs on 2024-10-01

View Document

17/10/2417 October 2024 Registered office address changed from Jump Accounting, We Work 33, Queen Street London EC4R 1AP United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2024-10-17

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

13/05/2413 May 2024 Registered office address changed from Bank House 81 st Judes Road Englefield Green Egham Surrey TW20 0DF United Kingdom to Jump Accounting, We Work 33, Queen Street London EC4R1AP on 2024-05-13

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/10/233 October 2023 Certificate of change of name

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

09/08/239 August 2023 Director's details changed for Mr Daniel James Skeggs on 2023-07-01

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/04/2112 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

05/05/205 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 01/01/20 STATEMENT OF CAPITAL GBP 3

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH MAHER

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 26 PARSONAGE ROAD ENGLEFIELD GREEN EGHAM TW20 0JW UNITED KINGDOM

View Document

12/02/1912 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

26/07/1826 July 2018 CURREXT FROM 31/08/2018 TO 31/01/2019

View Document

14/08/1714 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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