- Company Overview for CURVE TECH GROUP LIMITED (10914196)
- Filing history for CURVE TECH GROUP LIMITED (10914196)
- People for CURVE TECH GROUP LIMITED (10914196)
- More for CURVE TECH GROUP LIMITED (10914196)
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
|
|
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
|
|
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
|
|
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 |