- Company Overview for CURVE OS GROUP LIMITED (13619624)
- Filing history for CURVE OS GROUP LIMITED (13619624)
- People for CURVE OS GROUP LIMITED (13619624)
- Charges for CURVE OS GROUP LIMITED (13619624)
- More for CURVE OS GROUP LIMITED (13619624)
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
|
|
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
|
|
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
|
|
21 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 8 September 2023
|
|
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
|
|
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
|
|
06 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 9 February 2023
|
|
21 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 24 January 2023
|
|
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
|
|
31 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 31 August 2022
|
|
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
|
|
07 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 6 July 2022
|