CURWEN STUDIO LTD

Company Documents

DateDescription
10/04/2510 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

04/05/244 May 2024 Accounts for a dormant company made up to 2023-07-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

01/05/231 May 2023 Accounts for a dormant company made up to 2022-07-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 CURRSHO FROM 28/02/2015 TO 31/01/2015

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR LANCE JOHN PHILIP TREVELLYAN

View Document

28/11/1428 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLE LANGSTAFF

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR JENNY ROLAND

View Document

28/11/1428 November 2014 SECRETARY APPOINTED MR LANCE JOHN PHILIP TREVELLYAN

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM
PO BOX 975 PO BOX 975
CAMBRIDGE
CAMBRIDGESHIRE
CB21 4XU
ENGLAND

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM
PO BOX 975
PO BOX 975 PO BOX 975
CAMBRIDGE
CAMBRIDGESHIRE
CB21 4XU
ENGLAND

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM
CURWEN STUDIO CHILFORD HALL BALSHAM ROAD
LINTON
CAMBRIDGE
CB21 4LE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/11/1314 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/11/1219 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

17/11/1117 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

08/09/118 September 2011 CURREXT FROM 30/11/2011 TO 28/02/2012

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MISS NICOLE-JEANNETTE LANGSTAFF

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 34 WINDMILL STREET LONDON W1T 2JR ENGLAND

View Document

07/09/117 September 2011 DIRECTOR APPOINTED JENNY ROLAND

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR JILL HUTCHINGS

View Document

12/11/1012 November 2010 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