- Company Overview for CURVE UK LIMITED (09523903)
- Filing history for CURVE UK LIMITED (09523903)
- People for CURVE UK LIMITED (09523903)
- Charges for CURVE UK LIMITED (09523903)
- More for CURVE UK LIMITED (09523903)
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) |
---|---|---|---|
04 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 25 November 2019
|
|
11 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 16 August 2019
|
|
07 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 2 July 2019
|
|
07 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 3 June 2019
|
|
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
10 Jul 2019 | AP01 | Appointment of Mr Michael Francis Dempsey Burns as a director on 2 July 2019 | |
10 Jul 2019 | TM01 | Termination of appointment of Nicholas Luc Smalle as a director on 2 July 2019 | |
10 Jul 2019 | TM01 | Termination of appointment of Stefan Josef Klestil as a director on 2 July 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
18 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 29 January 2019
|
|
20 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 18 October 2018
|
|
20 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 20 June 2018
|
|
12 Nov 2018 | AD01 | Registered office address changed from 114 - 116 Curtain Road London EC2A 3AH England to 15-19 Bloomsbury Way London WC1A 2th on 12 November 2018 | |
26 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
17 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 12 July 2017
|
|
16 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with updates | |
26 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 12 July 2017
|
|
26 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 29 June 2017
|
|
26 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 16 May 2017
|
|
05 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 28 May 2015
|
|
01 Nov 2017 | AD01 | Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 114 - 116 Curtain Road London EC2A 3AH on 1 November 2017 | |
10 Aug 2017 | AP01 | Appointment of Mr William Andrew Earner as a director on 13 June 2017 | |
10 Aug 2017 | AP01 | Appointment of Mr Daniel Thomas Bradley as a director on 13 June 2017 | |
09 Aug 2017 | AP01 | Appointment of Benoit Marrel as a director on 13 June 2017 |