Advanced company searchLink opens in new window

CURZON CAPITAL LIMITED

Company number 03792077

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2024 AA Micro company accounts made up to 30 June 2023
19 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with updates
29 Nov 2022 CH01 Director's details changed for Dr Christopher Derricott on 29 November 2022
29 Nov 2022 PSC04 Change of details for Dr Christopher Derricott as a person with significant control on 29 November 2022
20 Oct 2022 AD01 Registered office address changed from 61 61 Bridge Street Kington HR5 3DJ England to 61 Bridge Street Kington HR5 3DJ on 20 October 2022
19 Oct 2022 AD01 Registered office address changed from 10 Brick Street London W1J 7HQ United Kingdom to 61 61 Bridge Street Kington HR5 3DJ on 19 October 2022
13 Oct 2022 AA Micro company accounts made up to 30 June 2022
13 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
09 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
02 Jul 2020 AA Total exemption full accounts made up to 30 June 2019
24 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with updates
26 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
26 Jun 2019 AD01 Registered office address changed from 10 Brick Street 10 Brick Street London W1J 7HQ United Kingdom to 10 Brick Street London W1J 7HQ on 26 June 2019
02 May 2019 AA Total exemption full accounts made up to 30 June 2018
26 Aug 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
26 Aug 2018 PSC07 Cessation of William Frederick Chancellor Graham as a person with significant control on 26 August 2018
19 Mar 2018 TM01 Termination of appointment of William Frederick Chancellor Graham as a director on 19 March 2018
19 Mar 2018 CH01 Director's details changed for Dr Christopher Derricott on 19 March 2018
18 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
21 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
31 Mar 2017 SH06 Cancellation of shares. Statement of capital on 21 March 2017
  • GBP 5,633.34