Advanced company searchLink opens in new window

CURVE OS GROUP LIMITED

Company number 13619624

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)
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
06 Apr 2023 SH01 Statement of capital following an allotment of shares on 9 February 2023
  • GBP 22,051.2854
21 Feb 2023 SH01 Statement of capital following an allotment of shares on 24 January 2023
  • GBP 6,117.1844
17 Feb 2023 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW England to 1-10 Praed Mews Tyburnia London W2 1QY on 17 February 2023
15 Feb 2023 AD01 Registered office address changed from 1-10 Praed Mews Tyburnia London W2 1QY England to 5 New Street Square London EC4A 3TW on 15 February 2023
14 Feb 2023 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW England to 1-10 Praed Mews Tyburnia London W2 1QY on 14 February 2023
10 Jan 2023 TM02 Termination of appointment of Alistair Houghton as a secretary on 31 December 2022
28 Dec 2022 AD01 Registered office address changed from 15-19 Bloomsbury Way London WC1A 2th United Kingdom to 5 New Street Square London EC4A 3TW on 28 December 2022
24 Oct 2022 SH01 Statement of capital following an allotment of shares on 6 October 2022
  • GBP 6,117.0552
31 Aug 2022 SH01 Statement of capital following an allotment of shares on 31 August 2022
  • GBP 6,116.4636
31 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with updates
17 Aug 2022 SH01 Statement of capital following an allotment of shares on 4 August 2022
  • GBP 6,113.1303
07 Jul 2022 SH01 Statement of capital following an allotment of shares on 6 July 2022
  • GBP 6,111.5554