Advanced company searchLink opens in new window

CURELA (UK) LIMITED

Company number 12609279

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)
26 Mar 2024 AA Micro company accounts made up to 31 May 2023
05 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with updates
01 May 2023 CERTNM Company name changed rayner and steadman LIMITED\certificate issued on 01/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-27
05 Apr 2023 PSC01 Notification of Mohamed Omar Hassan as a person with significant control on 5 April 2023
05 Apr 2023 PSC09 Withdrawal of a person with significant control statement on 5 April 2023
23 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with updates
13 Dec 2022 AD01 Registered office address changed from 436 High Road London E10 6QE United Kingdom to Office 16 372 Old Street London EC1V 9LT on 13 December 2022
15 Aug 2022 AP01 Appointment of Mr Mohamed Hassan as a director on 15 August 2022
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
04 May 2022 DISS40 Compulsory strike-off action has been discontinued
03 May 2022 AD01 Registered office address changed from Office 8 27 Corsham Street London N1 6DR England to 436 High Road London E10 6QE on 3 May 2022
03 May 2022 AA Accounts for a dormant company made up to 31 May 2021
19 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2021 AD01 Registered office address changed from 27 Office 8 27 Corsham Street London N1 6DR England to Office 8 27 Corsham Street London N1 6DR on 5 November 2021
05 Nov 2021 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 27 Office 8 27 Corsham Street London N1 6DR on 5 November 2021
19 Oct 2021 TM01 Termination of appointment of Marc Anthony Feldman as a director on 19 October 2021
24 Jun 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
18 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted