Advanced company searchLink opens in new window

CURIUM SOLUTIONS LTD

Company number 06700550

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)
01 Oct 2019 CS01 Confirmation statement made on 17 September 2019 with updates
30 Sep 2019 SH06 Cancellation of shares. Statement of capital on 11 September 2019
  • GBP 96,000
19 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
17 Dec 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 97,902
17 Dec 2018 CS01 Confirmation statement made on 17 September 2018 with updates
17 Dec 2018 PSC01 Notification of Adam Farrow as a person with significant control on 6 April 2016
17 Dec 2018 PSC01 Notification of James Farrow as a person with significant control on 6 April 2016
17 Dec 2018 PSC01 Notification of Andrew Dawson as a person with significant control on 6 April 2016
17 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 17 December 2018
05 Dec 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Dec 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2018 SH08 Change of share class name or designation
30 Nov 2018 SH08 Change of share class name or designation
23 Oct 2018 AD01 Registered office address changed from Innovation Court 121 Edmund Street 2nd Floor Birmingham West Midlands B3 2HJ England to Edmund Gardens 121 Edmund Street 2nd Floor Birmingham West Midlands B3 2HJ on 23 October 2018
23 Oct 2018 TM01 Termination of appointment of Philip Douglas Burgoyne Zeidler as a director on 31 August 2018
12 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
31 Oct 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
25 Oct 2016 CS01 Confirmation statement made on 17 September 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
24 Jun 2016 AD01 Registered office address changed from First Floor Newater House 11 Newhall Street Birmingham B3 3NY to Innovation Court 121 Edmund Street 2nd Floor Birmingham West Midlands B3 2HJ on 24 June 2016
28 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 98
24 Sep 2015 MR04 Satisfaction of charge 1 in full
03 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
15 Oct 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 98