Advanced company searchLink opens in new window

CURTIS LAW SOLICITORS LIMITED

Company number 11426885

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)
08 Jan 2024 AP01 Appointment of Mrs Melanie Jayne Potts as a director on 12 December 2023
08 Jan 2024 AP01 Appointment of Mr Juber Deriwala as a director on 12 December 2023
21 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
20 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with updates
31 Oct 2022 CERTNM Company name changed curtis solicitors LIMITED\certificate issued on 31/10/22
  • RES15 ‐ Change company name resolution on 2022-08-15
31 Oct 2022 CONNOT Change of name notice
11 Aug 2022 CS01 Confirmation statement made on 13 July 2022 with updates
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
05 Sep 2021 AD01 Registered office address changed from Belthorn House Walker Office Park Walker Road Blackburn Lancashire BB1 2QE England to Belthorn House Walker Office Park Walker Road Guide Blackburn Lancashire BB1 2QE on 5 September 2021
27 Aug 2021 AD01 Registered office address changed from Witton Chambers, Witton Business Park Cartmel Road Blackburn BB2 2TA England to Belthorn House Walker Office Park Walker Road Blackburn Lancashire BB1 2QE on 27 August 2021
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
15 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
29 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
04 Sep 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
14 Aug 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
27 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
27 Jun 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 October 2018
06 Nov 2018 MR01 Registration of charge 114268850002, created on 31 October 2018
02 Nov 2018 PSC04 Change of details for Ms Tasleem Riaz as a person with significant control on 1 November 2018
02 Nov 2018 CH01 Director's details changed for Ms Tasleem Riaz on 1 November 2018
02 Nov 2018 AP01 Appointment of Mr Andrew John Bell as a director on 1 November 2018
31 Oct 2018 MR01 Registration of charge 114268850001, created on 31 October 2018
13 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
21 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted