CURVE VEHICLE DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/12/2426 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Change of details for Mr Ian Stuart Nisbett as a person with significant control on 2024-01-01

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2021-12-07 with updates

View Document

18/01/2218 January 2022 Statement of capital following an allotment of shares on 2021-11-03

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/02/1716 February 2017 COMPANY NAME CHANGED I.D INNOVATION LTD CERTIFICATE ISSUED ON 16/02/17

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/01/1630 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/01/153 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/06/1416 June 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

13/06/1413 June 2014 COMPANY NAME CHANGED IAN NISBETT DESIGN LIMITED CERTIFICATE ISSUED ON 13/06/14

View Document

13/06/1413 June 2014 CHANGE OF NAME 10/06/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM FRONWYLFA RED BANK WELSHPOOL POWYS SY21 7PR WALES

View Document

30/12/1330 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/01/1310 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MARGARET DIANE WHITTINGHAM / 23/02/2012

View Document

10/01/1310 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART NISBETT / 23/02/2012

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM TAWNY BARN PONTYSGAWRHYD MEIFOD POWYS SY22 6XT

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

06/01/126 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/07/1111 July 2011 01/07/11 STATEMENT OF CAPITAL GBP 10

View Document

13/12/1013 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM SUITE 6, BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DZ

View Document

21/12/0921 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART NISBETT / 21/12/2009

View Document

17/11/0917 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

15/02/0815 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/09/0710 September 2007 S366A DISP HOLDING AGM 25/07/07

View Document

10/09/0710 September 2007 S366A DISP HOLDING AGM 25/07/07

View Document

10/09/0710 September 2007 S366A DISP HOLDING AGM 25/07/07

View Document

22/08/0722 August 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/01/08

View Document

18/12/0618 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/057 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information