Advanced company searchLink opens in new window

CURVE ANALYTICS LTD

Company number 11448815

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)
04 Oct 2023 CS01 Confirmation statement made on 21 September 2023 with updates
10 Sep 2023 SH01 Statement of capital following an allotment of shares on 9 September 2023
  • GBP 98.2
07 Jun 2023 SH01 Statement of capital following an allotment of shares on 3 December 2021
  • GBP 94.57
30 May 2023 AA Total exemption full accounts made up to 31 March 2023
30 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
29 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with updates
12 Jul 2022 MR01 Registration of charge 114488150001, created on 6 July 2022
16 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
24 Sep 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with updates
09 Sep 2021 SH06 Cancellation of shares. Statement of capital on 21 June 2021
  • GBP 90.94
09 Sep 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
29 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with updates
29 Apr 2021 AD01 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to Aldwych House 71-91 Aldwych Holborn London WC2B 4HN on 29 April 2021
28 Apr 2021 PSC04 Change of details for Mr James Hanson as a person with significant control on 28 April 2021
28 Apr 2021 PSC04 Change of details for Miss Alicia May Dean as a person with significant control on 28 April 2021
28 Apr 2021 CH01 Director's details changed for Mr James Hanson on 28 April 2021
28 Apr 2021 CH01 Director's details changed for Miss Alicia May Dean on 26 April 2021
05 Nov 2020 SH02 Sub-division of shares on 14 October 2020
05 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/sub-division of shares 14/10/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Nov 2020 MA Memorandum and Articles of Association
05 Nov 2020 SH08 Change of share class name or designation
30 Sep 2020 SH06 Cancellation of shares. Statement of capital on 30 June 2020
  • GBP 92.00
30 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase