Advanced company searchLink opens in new window

A CURRAH LIMITED

Company number 06989910

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)
28 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
22 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
23 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
15 Apr 2013 AP03 Appointment of Mr David Andrew Currah as a secretary
15 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
05 Sep 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
16 Aug 2012 TM01 Termination of appointment of Ruth Roddam as a director
17 May 2012 CERTNM Company name changed r roddam and a currah LIMITED\certificate issued on 17/05/12
  • RES15 ‐ Change company name resolution on 2012-05-11
17 May 2012 CONNOT Change of name notice
11 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
19 Oct 2011 AR01 Annual return made up to 13 August 2011
04 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
08 Sep 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
12 Oct 2009 AA01 Current accounting period shortened from 31 August 2010 to 31 July 2010
29 Sep 2009 MEM/ARTS Memorandum and Articles of Association
27 Sep 2009 288c Director's change of particulars / ruth roddam / 16/09/2009
27 Sep 2009 288c Director's change of particulars / andrea currah / 16/09/2009
25 Sep 2009 CERTNM Company name changed saks hexham LTD\certificate issued on 27/09/09
13 Aug 2009 NEWINC Incorporation