Advanced company searchLink opens in new window

CURIOS & CLOBBER LTD

Company number 10102625

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)
05 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
09 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
11 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
06 Sep 2022 AD01 Registered office address changed from Unit 2 40 Melton Road Oakham Rutlandshire LE15 6AY England to C/O Cobalt Accountants Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB on 6 September 2022
29 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
29 Mar 2022 AD01 Registered office address changed from 17 Melton Road Oakham LE15 6AX England to Unit 2 40 Melton Road Oakham Rutlandshire LE15 6AY on 29 March 2022
12 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
10 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
10 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
19 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
29 Jul 2019 AA Total exemption full accounts made up to 30 April 2019
05 Jun 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
05 Jun 2019 AD01 Registered office address changed from Unit 5 Knights Yard Gaol Street Oakham Rutland LE15 6AQ England to 17 Melton Road Oakham LE15 6AX on 5 June 2019
10 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
10 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
14 Oct 2017 AD01 Registered office address changed from 171 Casterton Road Stamford Lincs PE9 2XZ United Kingdom to Unit 5 Knights Yard Gaol Street Oakham Rutland LE15 6AQ on 14 October 2017
25 Jul 2017 AA Total exemption full accounts made up to 30 April 2017
12 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
10 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
07 Apr 2016 AP01 Appointment of Ms Jacqueline Germany as a director on 7 April 2016
05 Apr 2016 TM01 Termination of appointment of Peter Valaitis as a director on 5 April 2016
05 Apr 2016 TM01 Termination of appointment of Peter Valaitis as a director on 5 April 2016
05 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-05
  • GBP 1