Advanced company searchLink opens in new window

ARTHUR CURTIS GROUP LTD

Company number 13580149

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 Oct 2023 MA Memorandum and Articles of Association
11 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sole director of the company authorised to propose ratified 07/09/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Oct 2023 CH01 Director's details changed for Mr Omari Amir Harry on 5 October 2023
05 Oct 2023 PSC05 Change of details for Harry Crichlow Ltd as a person with significant control on 7 September 2023
05 Oct 2023 CS01 Confirmation statement made on 7 September 2023 with updates
07 Sep 2023 PSC05 Change of details for Harry & Burnett Group Ltd as a person with significant control on 12 July 2023
07 Sep 2023 TM01 Termination of appointment of Lyle-Justin Rapheal Samuel as a director on 7 September 2023
07 Sep 2023 PSC07 Cessation of Lyle-Justin Rapheal Samuel as a person with significant control on 7 September 2023
12 Jul 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
23 May 2023 AA Micro company accounts made up to 31 August 2022
29 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
28 Jun 2022 PSC02 Notification of Harry & Burnett Group Ltd as a person with significant control on 1 June 2022
28 Jun 2022 PSC07 Cessation of Omari Amir Harry as a person with significant control on 1 June 2022
13 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with updates
12 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2022 MA Memorandum and Articles of Association
12 May 2022 MA Memorandum and Articles of Association
11 May 2022 PSC04 Change of details for Mr Lyle-Justin Rapheal Samuel as a person with significant control on 9 May 2022
11 May 2022 PSC04 Change of details for Mr Omari Amir Harry as a person with significant control on 9 May 2022
11 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
11 May 2022 CH01 Director's details changed for Mr Omari Amir Harry on 9 May 2022
11 May 2022 CH01 Director's details changed for Mr Lyle-Justin Rapheal Samuel on 9 May 2022
11 May 2022 SH01 Statement of capital following an allotment of shares on 9 May 2022
  • GBP 1,000
11 May 2022 SH08 Change of share class name or designation
10 May 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1 Market Hill Calne Wiltshire SN11 0BT on 10 May 2022