Advanced company searchLink opens in new window

CURINOS INTERNATIONAL LIMITED

Company number 04757016

Filter by category

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)
17 Jul 2017 PSC02 Notification of Datamonitor Limited as a person with significant control on 22 March 2017
12 Jul 2017 CS01 Confirmation statement made on 8 May 2017 with updates
29 Apr 2017 SH01 Statement of capital following an allotment of shares on 22 March 2017
  • GBP 1.17567
24 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Mar 2017 AP03 Appointment of Ms Julie Woollard as a secretary on 22 March 2017
28 Mar 2017 AD01 Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 5 Howick Place London SW1P 1WG on 28 March 2017
28 Mar 2017 AP01 Appointment of Mr Gareth Richard Wright as a director on 22 March 2017
28 Mar 2017 AP01 Appointment of Mr Rupert John Joseph Hopley as a director on 22 March 2017
28 Mar 2017 AP01 Appointment of Mr Glyn William Fullelove as a director on 22 March 2017
27 Mar 2017 AP01 Appointment of Mr Simon Robert Bane as a director on 22 March 2017
27 Mar 2017 TM01 Termination of appointment of Mark Pavan as a director on 22 March 2017
27 Mar 2017 TM02 Termination of appointment of Mark Pavan as a secretary on 22 March 2017
27 Mar 2017 TM01 Termination of appointment of Nicholas Duncan Coutts as a director on 22 March 2017
27 Mar 2017 TM01 Termination of appointment of David Paul Wilkinson as a director on 22 March 2017
20 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
08 Mar 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 December 2016
06 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Feb 2017 SH02 Sub-division of shares on 29 June 2015
05 Oct 2016 AP01 Appointment of Mr David Paul Wilkinson as a director on 3 October 2016
05 Oct 2016 AP01 Appointment of Mr Nicholas Duncan Coutts as a director on 3 October 2016
10 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2015 AD01 Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 21 December 2015