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)
15 Oct 2014 CH01 Director's details changed for Mr Andrew James Dawson on 16 September 2014
15 Oct 2014 CH01 Director's details changed for Mr James Henry Farrow on 16 September 2014
15 Oct 2014 MR01 Registration of charge 067005500002, created on 7 October 2014
14 Oct 2014 AP01 Appointment of Mr Philip Douglas Burgoyne Zeidler as a director on 20 August 2014
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
14 Oct 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 98
01 Aug 2013 AD01 Registered office address changed from 33 Ludgate Hill Birmingham B3 1EH England on 1 August 2013
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
03 Jun 2013 SH01 Statement of capital following an allotment of shares on 5 April 2013
  • GBP 98
02 May 2013 AD01 Registered office address changed from 65 Church Street Birmingham West Midlands B3 2DP on 2 May 2013
25 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Oct 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
25 May 2012 AA Total exemption small company accounts made up to 30 September 2011
03 Feb 2012 CH01 Director's details changed for Mr Adam Barrie Farrow on 3 February 2012
03 Feb 2012 CH01 Director's details changed for Mr Andrew James Dawson on 3 February 2012
05 Dec 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
07 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
16 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
21 Dec 2010 SH03 Purchase of own shares.
13 Oct 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
13 Oct 2010 CH01 Director's details changed for Mr James Henry Farrow on 1 March 2010
13 Oct 2010 CH01 Director's details changed for Mr Andrew James Dawson on 1 September 2010
03 Jun 2010 CERTNM Company name changed cordoba solutions LIMITED\certificate issued on 03/06/10
  • RES15 ‐ Change company name resolution on 2010-05-25
03 Jun 2010 CONNOT Change of name notice
11 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-28