THE CURL BAR LONDON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Registered office address changed from 210 Middle Lane London N8 7LA England to 79 Myddleton Road London N22 8NE on 2024-10-03

View Document

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

View Accounts

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

09/11/219 November 2021 Micro company accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Cessation of Dorica Chanakira as a person with significant control on 2021-05-10

View Document

19/10/2119 October 2021 Termination of appointment of Dorica Chanakira as a director on 2021-05-11

View Document

19/10/2119 October 2021 Notification of Virginia Lashanda Pettitt as a person with significant control on 2021-05-10

View Document

19/10/2119 October 2021 Appointment of Ms Virginia Lashanda Pettitt as a director on 2021-05-10

View Document

19/10/2119 October 2021 Previous accounting period shortened from 2021-07-31 to 2021-03-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR VIRGINIA PETTITT

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MS DORICA CHANAKIRA

View Document

29/01/2129 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DORICA CHANAKIRA

View Document

29/01/2129 January 2021 CESSATION OF VIRGINIA LASHANDA PETTITT AS A PSC

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 58 CAPE HOUSE 2 CUNNINGHAM AVENUE LONDON E16 2PS ENGLAND

View Document

23/07/1923 July 2019 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