Advanced company searchLink opens in new window

CURLY SISTER LIMITED

Company number 07815782

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)
27 Nov 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
17 Sep 2023 AA Micro company accounts made up to 30 November 2022
21 Nov 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
20 Nov 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
22 Aug 2021 AA Micro company accounts made up to 30 November 2020
15 Dec 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
28 Aug 2020 AA Micro company accounts made up to 30 November 2019
21 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
19 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
21 Nov 2018 CS01 Confirmation statement made on 19 October 2018 with updates
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
19 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
30 Aug 2017 AA01 Current accounting period extended from 31 August 2017 to 30 November 2017
22 Aug 2017 AD01 Registered office address changed from Premier House 45 Ealing Road Wembley HA0 4BA England to 14 Station Road Chertsey KT16 8BE on 22 August 2017
04 Jul 2017 AD01 Registered office address changed from 39a Church Street Weybridge Surrey KT13 8DG to Premier House 45 Ealing Road Wembley HA0 4BA on 4 July 2017
05 May 2017 AA Total exemption small company accounts made up to 31 August 2016
23 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
04 May 2016 AA Total exemption small company accounts made up to 31 August 2015
15 Mar 2016 CH03 Secretary's details changed for Mr David Robert Stevens on 15 March 2016
09 Mar 2016 SH08 Change of share class name or designation
18 Feb 2016 CH03 Secretary's details changed for Mrs Claire Elizabeth Stevens on 18 February 2016
13 Feb 2016 CH03 Secretary's details changed for Mr David Robert Stevens on 13 February 2016
13 Feb 2016 CH03 Secretary's details changed for Mrs Claire Elizabeth Stevens on 13 February 2016
22 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100