CURIA GLOBAL HOLDINGS LIMITED

First Floor Templeback First Floor Templeback, Bristol, BS1 6FL
StatusACTIVE
Company No.05045523
CategoryPrivate Limited Company
Incorporated16 Feb 2004
Age20 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

CURIA GLOBAL HOLDINGS LIMITED is an active private limited company with number 05045523. It was incorporated 20 years, 3 months, 14 days ago, on 16 February 2004. The company address is First Floor Templeback First Floor Templeback, Bristol, BS1 6FL.



Company Fillings

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 06 Jul 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2019

Action Date: 26 Jul 2019

Category: Capital

Type: SH01

Capital : 174,927,570.4 GBP

Date: 2019-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2019

Action Date: 28 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-28

Officer name: Scott Somma

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 27 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Stacie Phillips

Appointment date: 2018-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-07

Officer name: Paul Mitchell Feuerman

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2018

Action Date: 03 May 2018

Category: Address

Type: AD01

Old address: Mostyn Road Holywell Flintshire CH8 9DN

New address: First Floor Templeback 10 Temple Back Bristol BS1 6FL

Change date: 2018-05-03

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2018

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-04

Officer name: Lori Marie Henderson

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2018

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott Somma

Appointment date: 2017-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Felicia Ladin

Termination date: 2017-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-04

Officer name: Paul Mitchell Feuerman

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 15 Sep 2017

Action Date: 22 Dec 2016

Category: Capital

Type: RP04SH01

Date: 2016-12-22

Capital : 170,577,939.80 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-30

Officer name: Christopher Mark Davidson Froggatt

Documents

View document PDF

Capital allotment shares

Date: 09 May 2017

Action Date: 20 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-20

Capital : 170,577,940 GBP

Documents

View document PDF

Resolution

Date: 04 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2017

Action Date: 22 Dec 2016

Category: Capital

Type: SH01

Capital : 170,577,939.80 GBP

Date: 2016-12-22

Documents

View document PDF

Resolution

Date: 10 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Resolution

Date: 20 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 26 Aug 2016

Action Date: 11 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-11

Capital : 47,312,782.10 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-11

Officer name: Ms Lori Marie Henderson

Documents

View document PDF

Accounts with accounts type group

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2015

Action Date: 15 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-15

Capital : 47,312,782 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: David John Shepherd

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-30

Officer name: Felicia Ladin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2015

Action Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-02-03

Officer name: Michael M Nolan

Documents

View document PDF

Accounts with accounts type group

Date: 15 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 19 May 2014

Action Date: 24 Mar 2014

Category: Capital

Type: SH01

Capital : 11,437,217.00 GBP

Date: 2014-03-24

Documents

View document PDF

Resolution

Date: 19 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lathbury

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2014

Action Date: 06 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-06

Capital : 11,137,217 GBP

Documents

View document PDF

Resolution

Date: 22 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2014

Action Date: 20 Dec 2013

Category: Capital

Type: SH01

Capital : 10,887,217 GBP

Date: 2013-12-20

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2013

Action Date: 15 Nov 2013

Category: Capital

Type: SH01

Capital : 10,787,217.00 GBP

Date: 2013-11-15

Documents

View document PDF

Resolution

Date: 12 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2013

Action Date: 19 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-19

Capital : 10,477,217 GBP

Documents

View document PDF

Resolution

Date: 01 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 May 2013

Action Date: 23 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-23

Capital : 9,227,217.00 GBP

Documents

View document PDF

Resolution

Date: 16 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2013

Action Date: 25 Mar 2013

Category: Capital

Type: SH01

Capital : 8,977,217 GBP

Date: 2013-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Resolution

Date: 19 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2013

Action Date: 27 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-27

Capital : 8,677,217 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2013

Action Date: 07 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-07

Capital : 8,402,217 GBP

Documents

View document PDF

Resolution

Date: 19 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2013

Action Date: 14 Dec 2012

Category: Capital

Type: SH01

Capital : 8,102,217 GBP

Date: 2012-12-14

Documents

View document PDF

Resolution

Date: 09 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2012

Action Date: 26 Nov 2012

Category: Capital

Type: SH01

Capital : 7,977,217.00 GBP

Date: 2012-11-26

Documents

View document PDF

Resolution

Date: 12 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael M Nolan

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Frost

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2012

Action Date: 07 Sep 2012

Category: Capital

Type: SH01

Capital : 7,677,217 GBP

Date: 2012-09-07

Documents

View document PDF

Resolution

Date: 18 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2012

Action Date: 24 Aug 2012

Category: Capital

Type: SH01

Capital : 7,207,217.00 GBP

Date: 2012-08-24

Documents

View document PDF

Resolution

Date: 04 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2012

Action Date: 10 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-10

Capital : 7,067,217 GBP

Documents

View document PDF

Resolution

Date: 21 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2012

Action Date: 26 Jul 2012

Category: Capital

Type: SH01

Capital : 6,767,217 GBP

Date: 2012-07-26

Documents

View document PDF

Resolution

Date: 03 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2012

Action Date: 15 Jun 2012

Category: Capital

Type: SH01

Capital : 6,467,217.00 GBP

Date: 2012-06-15

Documents

View document PDF

Resolution

Date: 20 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 May 2012

Action Date: 23 May 2012

Category: Capital

Type: SH01

Capital : 6,217,217 GBP

Date: 2012-05-23

Documents

View document PDF

Resolution

Date: 29 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 May 2012

Action Date: 24 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-24

Capital : 5,767,217.00 GBP

Documents

View document PDF

Resolution

Date: 08 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2012

Action Date: 06 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-06

Capital : 5,267,217 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2012

Action Date: 06 Mar 2012

Category: Capital

Type: SH01

Capital : 5,017,217 GBP

Date: 2012-03-06

Documents

View document PDF

Resolution

Date: 14 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2011

Action Date: 16 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-16

Capital : 4,767,217.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2011

Action Date: 02 Dec 2011

Category: Capital

Type: SH01

Capital : 4,517,217.00 GBP

Date: 2011-12-02

Documents

View document PDF

Resolution

Date: 14 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2011

Action Date: 27 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-27

Capital : 4,367,217.00 GBP

Documents

View document PDF

Resolution

Date: 11 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2011

Action Date: 03 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-03

Capital : 4,167,217 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2011

Action Date: 23 Sep 2011

Category: Capital

Type: SH01

Capital : 3,967,217.00 GBP

Date: 2011-09-23

Documents

View document PDF

Resolution

Date: 04 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF


Some Companies

APPLECHECK (ESSEX) LTD

10 PARK TERRACE,ESSEX,SS0 7PH

Number:05210059
Status:ACTIVE
Category:Private Limited Company

BK9 LTD

23 BROADWAY ROAD BROADWAY ROAD,BRISTOL,BS7 8ES

Number:11467272
Status:ACTIVE
Category:Private Limited Company

ECOCOOLING (FRANCE) LIMITED

SYMONDS FARM BUSINESS PARK,BURY ST EDMUNDS,IP28 6RE

Number:05310832
Status:ACTIVE
Category:Private Limited Company

NUTRIPREP LTD.

21 PIT HOUSE,LONDON,NW10 0DA

Number:10616531
Status:ACTIVE
Category:Private Limited Company

ROZARIO TRADE LP

35 CLAVERHOUSE DRIVE,EDINBURGH,EH16 6BX

Number:SL028769
Status:ACTIVE
Category:Limited Partnership

TAN TAN LIMITED

9 BROAD STREET,BUCKINGHAMSHIRE,HP5 3EA

Number:04445581
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source