Advanced company searchLink opens in new window

CURTIS & AK PROPERTY SOLUTIONS LTD

Company number 11623532

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)
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
13 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
03 Nov 2022 CERTNM Company name changed curtis & aj property solutions LTD\certificate issued on 03/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-02
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
29 Jul 2022 PSC04 Change of details for Ms Sherradine Curtis as a person with significant control on 29 May 2022
02 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with updates
29 May 2022 AD01 Registered office address changed from 152 - 160 152- 160 Kemp House City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 29 May 2022
27 Feb 2022 TM01 Termination of appointment of Hannah Ajikawo as a director on 27 February 2022
27 Feb 2022 PSC07 Cessation of Hannah Ajikawo as a person with significant control on 27 February 2022
20 Jan 2022 PSC01 Notification of Hannah Ajikawo as a person with significant control on 19 January 2022
20 Jan 2022 AP01 Appointment of Miss Hannah Ajikawo as a director on 19 January 2022
17 Jan 2022 TM01 Termination of appointment of Hannah Ajikawo as a director on 16 January 2022
17 Jan 2022 PSC07 Cessation of Hannah Ajikawo as a person with significant control on 16 January 2022
01 Nov 2021 CH01 Director's details changed for Ms Sherradine Curtis on 1 November 2021
01 Nov 2021 CH01 Director's details changed for Miss Hannah Ajikawo on 1 November 2021
01 Nov 2021 AD01 Registered office address changed from 22 Alton Park Road Clacton-on-Sea CO15 1ED England to 152 - 160 152- 160 Kemp House City Road London EC1V 2NX on 1 November 2021
15 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
28 May 2021 AA Accounts for a dormant company made up to 31 October 2020
10 Jun 2020 AA Micro company accounts made up to 31 October 2019
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
14 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
10 Oct 2019 AD01 Registered office address changed from International House, 64 Nile Street 64 Nile Street London N1 7SR United Kingdom to 22 Alton Park Road Clacton-on-Sea CO15 1ED on 10 October 2019
10 May 2019 PSC04 Change of details for Ms Sherradine Curtis as a person with significant control on 1 May 2019
10 May 2019 PSC04 Change of details for Miss Hannah Ajikawo as a person with significant control on 1 May 2019
10 May 2019 CH01 Director's details changed for Ms Sherradine Curtis on 1 May 2019