Advanced company searchLink opens in new window

CURA ACCOUNTING LTD

Company number 07392312

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Oct 2025 AP01 Appointment of Mr Peter Garcia as a director on 17 October 2025
17 Oct 2025 CS01 Confirmation statement made on 30 September 2025 with no updates
17 Oct 2025 PSC04 Change of details for Ms Deborah Joanne Garcia as a person with significant control on 5 April 2020
16 Oct 2025 CH01 Director's details changed for Mrs Deborah Joanne Garcia on 5 October 2021
16 Oct 2025 PSC01 Notification of Peter Garcia as a person with significant control on 5 April 2020
27 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
14 Oct 2024 CS01 Confirmation statement made on 30 September 2024 with no updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 31 March 2022
16 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
13 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
12 Oct 2021 AD01 Registered office address changed from Broadhurst House 4th Floor 56 Oxford Street Manchester M1 6EU England to 8 Longsight Road Ramsbottom Bury BL0 9TD on 12 October 2021
30 Sep 2021 AA Micro company accounts made up to 31 March 2021
15 Apr 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 March 2021
25 Feb 2021 SH06 Cancellation of shares. Statement of capital on 5 April 2020
  • GBP 7
25 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
01 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with updates
30 Jun 2020 AD01 Registered office address changed from 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU England to Broadhurst House 4th Floor 56 Oxford Street Manchester M1 6EU on 30 June 2020
07 May 2020 PSC04 Change of details for Ms Deborah Joanne Garcia as a person with significant control on 5 April 2020
05 May 2020 PSC07 Cessation of Lisa Jacqueline Critchley as a person with significant control on 5 April 2020
08 Apr 2020 TM01 Termination of appointment of Lisa Jacqueline Critchley as a director on 5 April 2020
05 Mar 2020 AA Micro company accounts made up to 30 September 2019
07 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
29 Jan 2019 MR01 Registration of charge 073923120001, created on 16 January 2019