Advanced company searchLink opens in new window

CURVE OS GROUP LIMITED

Company number 13619624

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)
07 Mar 2025 AA Group of companies' accounts made up to 31 December 2023
14 Feb 2025 CS01 Confirmation statement made on 12 February 2025 with updates
13 Jan 2025 TM01 Termination of appointment of Michael Francis Dempsey Burns as a director on 16 December 2024
08 Jan 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Ratification of previous allotments 16/12/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Dec 2024 MA Memorandum and Articles of Association
26 Dec 2024 MR04 Satisfaction of charge 136196240001 in full
19 Dec 2024 AP01 Appointment of Lord Stanley Fink as a director on 16 December 2024
19 Dec 2024 AP01 Appointment of Tomer Jacob as a director on 16 December 2024
18 Dec 2024 CS01 Confirmation statement made on 10 December 2024 with updates
15 Oct 2024 SH01 Statement of capital following an allotment of shares on 14 October 2024
  • GBP 6,998.6472
14 Oct 2024 TM01 Termination of appointment of Reeta Holmes as a director on 20 September 2024
27 Jun 2024 SH01 Statement of capital following an allotment of shares on 28 May 2024
  • GBP 6,998.169
27 Mar 2024 SH01 Statement of capital following an allotment of shares on 12 March 2024
  • GBP 6,992.4242
19 Feb 2024 CH01 Director's details changed for Shahar Bialick on 1 December 2023
15 Feb 2024 SH01 Statement of capital following an allotment of shares on 25 January 2024
  • GBP 6,963.9094
15 Feb 2024 CS01 Confirmation statement made on 31 December 2023 with updates
28 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 August 2023
  • GBP 6,976.9672
21 Dec 2023 SH01 Statement of capital following an allotment of shares on 8 September 2023
  • GBP 6,984.5739
04 Dec 2023 AA Group of companies' accounts made up to 31 December 2022
12 Oct 2023 AP01 Appointment of Reeta Holmes as a director on 5 October 2023
04 Sep 2023 CS01 Confirmation statement made on 23 August 2023 with updates
17 Aug 2023 SH01 Statement of capital following an allotment of shares on 3 August 2023
  • GBP 7,020.7761
  • ANNOTATION Clarification a second filed SH01 was registered on 28/12/2023
13 Jul 2023 TM01 Termination of appointment of Anju Patwardhan as a director on 10 July 2023
28 Jun 2023 MA Memorandum and Articles of Association
28 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association