UNIT 2 CURTAIN ROAD (2018) LTD

Company Documents

DateDescription
05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 Confirmation statement made on 2024-11-25 with no updates

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

29/08/2429 August 2024 Previous accounting period shortened from 2023-11-29 to 2023-11-28

View Document

02/01/242 January 2024 Director's details changed for Mr Nicholas Michael Kennedy on 2021-08-26

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-25 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

11/01/2311 January 2023 Secretary's details changed for Nicholas Michael Kennedy on 2023-01-10

View Document

11/01/2311 January 2023 Director's details changed for Mr Nicholas Michael Kennedy on 2023-01-10

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-11-25 with no updates

View Document

10/01/2310 January 2023 Change of details for Unit 2 Curtain Road Ltd as a person with significant control on 2022-11-08

View Document

10/01/2310 January 2023 Registered office address changed from 44 Great Eastern Street London EC2A 3EP United Kingdom to C/O Reeves Law Allen House the Maltings Sawbridgeworth CM21 9JX on 2023-01-10

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/11/2026 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

02/10/192 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116964520003

View Document

02/10/192 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116964520004

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116964520001

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116964520002

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR RONAN CONNOLLY

View Document

26/11/1826 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/1826 November 2018 COMPANY NAME CHANGED UNIT 2 COMMERCIAL ROAD (2018) LTD CERTIFICATE ISSUED ON 26/11/18

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