THE CURATION COMPANY LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

14/11/2414 November 2024 Application to strike the company off the register

View Document

27/09/2427 September 2024 Micro company accounts made up to 2024-08-31

View Document

25/09/2425 September 2024 Previous accounting period shortened from 2024-12-31 to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/01/2424 January 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

09/12/229 December 2022 Director's details changed for Mr Christopher Mark Edwards on 2022-12-02

View Document

09/12/229 December 2022 Change of details for Mr Luke Collins as a person with significant control on 2022-12-02

View Document

09/12/229 December 2022 Change of details for Mr Paul Dempsey as a person with significant control on 2022-12-02

View Document

09/12/229 December 2022 Change of details for Mr Christopher Mark Edwards as a person with significant control on 2022-12-02

View Document

09/12/229 December 2022 Notification of Paul Dempsey as a person with significant control on 2022-12-02

View Document

09/12/229 December 2022 Notification of Christopher Mark Edwards as a person with significant control on 2022-12-02

View Document

09/12/229 December 2022 Director's details changed for Mr Luke Collins on 2022-12-02

View Document

09/12/229 December 2022 Director's details changed for Mr Luke Collins on 2022-12-02

View Document

09/12/229 December 2022 Director's details changed for Mr Paul Dempsey on 2022-12-02

View Document

09/12/229 December 2022 Director's details changed for Mr Paul Dempsey on 2022-12-09

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP to 28 Leeds Road Ilkley West Yorkshire LS29 8DS on 2022-09-16

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/09/178 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/01/1622 January 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/03/1322 March 2013 22/03/13 STATEMENT OF CAPITAL GBP 3

View Document

11/01/1311 January 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1119 December 2011 DIRECTOR APPOINTED MR CHRISTOPHER MARK EDWARDS

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR PAUL DEMPSEY

View Document

02/12/112 December 2011 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