CURZON PRIVEE CONSULTANCY LTD

Company Documents

DateDescription
22/07/2522 July 2025 Liquidators' statement of receipts and payments to 2025-05-17

View Document

18/07/2418 July 2024 Liquidators' statement of receipts and payments to 2024-05-17

View Document

25/07/2325 July 2023 Liquidators' statement of receipts and payments to 2023-05-17

View Document

02/02/222 February 2022 Compulsory strike-off action has been suspended

View Document

02/02/222 February 2022 Compulsory strike-off action has been suspended

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MR ENAYET RASUL / 24/02/2020

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ENAYET RASUL / 24/02/2020

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/11/1823 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM BURRELL HOUSE 44 THE BROADWAY LONDON E15 1XH ENGLAND

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/01/1810 January 2018 COMPANY NAME CHANGED CURZON FX LTD CERTIFICATE ISSUED ON 10/01/18

View Document

22/12/1722 December 2017 COMPANY NAME CHANGED CURZON PRIVEE CONSULTANCY LTD CERTIFICATE ISSUED ON 22/12/17

View Document

14/11/1714 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

16/03/1616 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, SECRETARY CITY TOWER SECRETARIAL SERVICES LIMITED

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, SECRETARY CITY TOWER SECRETARIAL SERVICES LIMITED

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM CITY TOWER FIFTH FLOOR 40 BASINGHALL STREET LONDON EC2V 5DE UNITED KINGDOM

View Document

24/02/1524 February 2015 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