Advanced company searchLink opens in new window

CURVE UK LIMITED

Company number 09523903

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 Dec 2019 SH01 Statement of capital following an allotment of shares on 25 November 2019
  • GBP 4,385.1299
11 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Class consents/shares sanctioned 13/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2019 SH01 Statement of capital following an allotment of shares on 16 August 2019
  • GBP 4,233.069
  • ANNOTATION Clarification a second filed SH01 was registered on 27.08.2020.
07 Aug 2019 SH01 Statement of capital following an allotment of shares on 2 July 2019
  • GBP 4,043.0168
  • ANNOTATION Clarification a second filed SH01 was registered on 02.09.2020.
07 Aug 2019 SH01 Statement of capital following an allotment of shares on 3 June 2019
  • GBP 3,347.7542
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
10 Jul 2019 AP01 Appointment of Mr Michael Francis Dempsey Burns as a director on 2 July 2019
10 Jul 2019 TM01 Termination of appointment of Nicholas Luc Smalle as a director on 2 July 2019
10 Jul 2019 TM01 Termination of appointment of Stefan Josef Klestil as a director on 2 July 2019
18 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
18 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 January 2019
  • GBP 3,345.8456
20 Nov 2018 SH01 Statement of capital following an allotment of shares on 18 October 2018
  • GBP 3,333.192
20 Nov 2018 SH01 Statement of capital following an allotment of shares on 20 June 2018
  • GBP 2,762.1953
12 Nov 2018 AD01 Registered office address changed from 114 - 116 Curtain Road London EC2A 3AH England to 15-19 Bloomsbury Way London WC1A 2th on 12 November 2018
26 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
17 Apr 2018 SH01 Statement of capital following an allotment of shares on 12 July 2017
  • GBP 2,758.2546
16 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with updates
26 Mar 2018 SH01 Statement of capital following an allotment of shares on 12 July 2017
  • GBP 2,743.5216
26 Mar 2018 SH01 Statement of capital following an allotment of shares on 29 June 2017
  • GBP 1,406.9983
  • ANNOTATION Clarification a second filed SH01 was registered on 06/10/2020.
26 Mar 2018 SH01 Statement of capital following an allotment of shares on 16 May 2017
  • GBP 1,664.2879
05 Feb 2018 SH01 Statement of capital following an allotment of shares on 28 May 2015
  • GBP 1,409.0483
01 Nov 2017 AD01 Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 114 - 116 Curtain Road London EC2A 3AH on 1 November 2017
10 Aug 2017 AP01 Appointment of Mr William Andrew Earner as a director on 13 June 2017
10 Aug 2017 AP01 Appointment of Mr Daniel Thomas Bradley as a director on 13 June 2017
09 Aug 2017 AP01 Appointment of Benoit Marrel as a director on 13 June 2017