Advanced company searchLink opens in new window

CURTIS INVESTOR LIMITED

Company number 08983422

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 May 2023 MR01 Registration of charge 089834220002, created on 9 May 2023
12 Apr 2023 AA Micro company accounts made up to 31 March 2022
25 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
02 Nov 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 March 2022
03 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with updates
15 Dec 2021 AA Micro company accounts made up to 30 April 2021
02 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2021 MA Memorandum and Articles of Association
09 Jul 2021 SH01 Statement of capital following an allotment of shares on 28 November 2020
  • GBP 1,150
06 Jul 2021 CH01 Director's details changed for Mr Anton David Curtis on 29 June 2021
29 Jun 2021 AD01 Registered office address changed from First Floor 15-19 Cavendish Place London W1G 0QE to Langley House Park Road London N2 8EY on 29 June 2021
28 Jun 2021 MR01 Registration of charge 089834220001, created on 25 June 2021
21 Apr 2021 AA Micro company accounts made up to 6 May 2020
05 Mar 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 30 April 2019
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with updates
28 Jan 2019 PSC01 Notification of Anton Curtis as a person with significant control on 16 January 2019
17 Jan 2019 TM02 Termination of appointment of Stephen John Carter as a secretary on 16 January 2019
17 Jan 2019 PSC07 Cessation of Anton David Curtis as a person with significant control on 16 January 2019
17 Jan 2019 AP01 Appointment of Mrs Bettina Susan Curtis as a director on 16 January 2019
17 Jan 2019 SH01 Statement of capital following an allotment of shares on 16 January 2019
  • GBP 1,000
16 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-16
07 Nov 2018 AA Accounts for a dormant company made up to 30 April 2018
11 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates