Advanced company searchLink opens in new window

CURTIS INTEGRATED CARE LTD

Company number 08193896

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)
07 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2022 CS01 Confirmation statement made on 29 August 2021 with no updates
11 Jan 2022 AD01 Registered office address changed from 29 Bridle Road Burton Latimer Kettering Northamptonshire NN15 5QP England to West Link House 981 Great West Rd Brentford TW8 9DN on 11 January 2022
11 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2021 AA Accounts for a dormant company made up to 31 August 2020
18 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with updates
12 Nov 2019 AA Micro company accounts made up to 31 August 2019
15 Oct 2019 PSC04 Change of details for Miss Julie Curtis as a person with significant control on 14 October 2019
14 Oct 2019 CH01 Director's details changed for Miss Julie Curtis on 14 October 2019
14 Oct 2019 AD01 Registered office address changed from 46 Whitney Road Burton Latimer Kettering NN15 5SL England to 29 Bridle Road Burton Latimer Kettering Northamptonshire NN15 5QP on 14 October 2019
09 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with updates
22 May 2019 AA Micro company accounts made up to 31 August 2018
05 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with updates
19 Mar 2018 AA Micro company accounts made up to 31 August 2017
11 Sep 2017 CS01 Confirmation statement made on 29 August 2017 with updates
11 Sep 2017 PSC01 Notification of Julie Curtis as a person with significant control on 6 August 2016
24 Aug 2017 CH01 Director's details changed for Miss Julie Curtis on 24 August 2017
24 Aug 2017 AD01 Registered office address changed from 11B Woodlands Road Camberley Surrey GU15 3LZ to 46 Whitney Road Burton Latimer Kettering NN15 5SL on 24 August 2017
19 May 2017 AA Total exemption small company accounts made up to 31 August 2016
28 Oct 2016 CS01 Confirmation statement made on 29 August 2016 with updates
18 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015