Advanced company searchLink opens in new window

CURO DEVELOPMENTS LIMITED

Company number 08823066

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)
10 Jan 2024 CS01 Confirmation statement made on 20 December 2023 with no updates
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Jan 2023 CS01 Confirmation statement made on 20 December 2022 with no updates
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Feb 2022 AD01 Registered office address changed from C/O Square One Law Llp Anson House, the Fleming Business Centre Jesmond Newcastle upon Tyne NE2 3AE to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 21 February 2022
21 Jan 2022 CS01 Confirmation statement made on 20 December 2021 with no updates
28 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
18 Feb 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
09 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with no updates
18 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
14 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
29 May 2014 AP01 Appointment of Catherine Marie Elizabeth Morgan as a director
20 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-20
  • GBP 2