Advanced company searchLink opens in new window

OFFICE CURATOR LIMITED

Company number 11180758

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)
11 Apr 2024 AD01 Registered office address changed from 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS England to 1 the Willows Mill Farm Courtyard Beachampton Bucks MK19 6DS on 11 April 2024
12 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
03 Mar 2023 AA Total exemption full accounts made up to 31 January 2023
30 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 31 January 2022
31 Jan 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
26 Nov 2021 CERTNM Company name changed sikora photography LIMITED\certificate issued on 26/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-26
22 May 2021 AA Total exemption full accounts made up to 31 January 2021
30 Jan 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
23 Mar 2020 AA Total exemption full accounts made up to 31 January 2020
31 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
10 Jun 2019 AA Total exemption full accounts made up to 31 January 2019
03 Jun 2019 AD01 Registered office address changed from 3 the Willows Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS United Kingdom to 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS on 3 June 2019
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with updates
04 Jul 2018 PSC04 Change of details for Daria Marczak as a person with significant control on 28 June 2018
04 Jul 2018 PSC04 Change of details for Marek Jacek Sikora as a person with significant control on 28 June 2018
04 Jul 2018 CH01 Director's details changed for Marek Jacek Sikora on 28 June 2018
04 Jul 2018 CH01 Director's details changed for Daria Marczak on 28 June 2018
31 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-31
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted