Advanced company searchLink opens in new window

CURTIS GABRIEL CORPORATION LIMITED

Company number 08105483

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)
04 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
13 Jul 2021 CS01 Confirmation statement made on 14 June 2021 with updates
12 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
09 Sep 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
11 May 2020 CH01 Director's details changed for Mr Roger Harry Gabriel on 1 May 2020
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
14 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Terms of the loan agreement approved/company business 05/02/2020
05 Aug 2019 CS01 Confirmation statement made on 14 June 2019 with updates
19 Jun 2019 PSC04 Change of details for Mr Roger Harry Gabriel as a person with significant control on 1 April 2019
19 Jun 2019 CH01 Director's details changed for Mr Roger Harry Gabriel on 1 April 2019
04 Apr 2019 AD01 Registered office address changed from Suite 1 Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS England to Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 1DQ on 4 April 2019
15 Mar 2019 AA Micro company accounts made up to 30 June 2018
19 Feb 2019 AD01 Registered office address changed from 11 Causey Street Newcastle upon Tyne NE3 4DJ to Suite 1 Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on 19 February 2019
18 Feb 2019 CH01 Director's details changed for Mr Simon Raymond Curtis on 18 February 2019
02 Oct 2018 AP01 Appointment of Mr Martin John Such as a director on 19 September 2018
03 Sep 2018 SH03 Purchase of own shares.
17 Aug 2018 SH06 Cancellation of shares. Statement of capital on 9 August 2018
  • GBP 125.235
17 Aug 2018 SH10 Particulars of variation of rights attached to shares
17 Aug 2018 SH08 Change of share class name or designation
17 Aug 2018 SH01 Statement of capital following an allotment of shares on 9 August 2018
  • GBP 140.095
17 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Jul 2018 CS01 Confirmation statement made on 14 June 2018 with updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
18 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities