KC CURLON LIMITED

Company Documents

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

View Accounts

23/03/2023 March 2020 CURRSHO FROM 31/08/2020 TO 31/03/2020

View Document

20/02/2020 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/10/2019

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / MR KRIS CULLEY / 01/01/2019

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA JANE CRANE

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, SECRETARY LORRAINE MEARS

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 6 ST. STEPHENS HILL LAUNCESTON CORNWALL PL15 8HN

View Document

06/12/186 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/01/186 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 26 SOUTHBANK THAMES DITTON SURREY KT7 0UD

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

22/08/1222 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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