Advanced company searchLink opens in new window

CURVE TECH GROUP LIMITED

Company number 10914196

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)
23 Apr 2025 AA Total exemption full accounts made up to 31 January 2025
25 Nov 2024 PSC01 Notification of Fred Peckett as a person with significant control on 1 November 2024
25 Nov 2024 PSC01 Notification of Daniel James Skeggs as a person with significant control on 1 November 2024
25 Nov 2024 PSC09 Withdrawal of a person with significant control statement on 25 November 2024
23 Nov 2024 MA Memorandum and Articles of Association
23 Nov 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Oct 2024 CS01 Confirmation statement made on 17 October 2024 with updates
17 Oct 2024 CH01 Director's details changed for Mr Daniel James Skeggs on 1 October 2024
17 Oct 2024 AD01 Registered office address changed from Jump Accounting, We Work 33, Queen Street London EC4R 1AP United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 17 October 2024
01 Aug 2024 CS01 Confirmation statement made on 1 August 2024 with updates
13 May 2024 AD01 Registered office address changed from Bank House 81 st Judes Road Englefield Green Egham Surrey TW20 0DF United Kingdom to Jump Accounting, We Work 33, Queen Street London EC4R1AP on 13 May 2024
18 Mar 2024 AA Total exemption full accounts made up to 31 January 2024
03 Oct 2023 CERTNM Company name changed polonious uk LTD\certificate issued on 03/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-03
16 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
09 Aug 2023 CH01 Director's details changed for Mr Daniel James Skeggs on 1 July 2023
05 May 2023 AA Total exemption full accounts made up to 31 January 2023
05 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
18 Jul 2022 AA Total exemption full accounts made up to 31 January 2022
18 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with updates
12 Apr 2021 AA Total exemption full accounts made up to 31 January 2021
10 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
05 May 2020 AA Total exemption full accounts made up to 31 January 2020
01 May 2020 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 3
03 Sep 2019 TM01 Termination of appointment of Keith Maher as a director on 25 August 2019
14 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates