CURO MARKETING LTD

Catterick House Catterick House, Darlington, DL1 4PT, Co Durham, England
StatusACTIVE
Company No.06827582
CategoryPrivate Limited Company
Incorporated23 Feb 2009
Age15 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

CURO MARKETING LTD is an active private limited company with number 06827582. It was incorporated 15 years, 3 months, 14 days ago, on 23 February 2009. The company address is Catterick House Catterick House, Darlington, DL1 4PT, Co Durham, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Alan Blacklee

Change date: 2021-10-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Alan Blacklee

Change date: 2021-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-07

New address: Catterick House Morton Road Darlington Co Durham DL1 4PT

Old address: 206-208 Imperial Centre Grange Road Darlington County Durham DL1 5NQ

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-14

Officer name: Mr Mark Alan Blacklee

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Martin Cook

Change date: 2020-02-14

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-14

Officer name: Mr Mark Alan Blacklee

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Martin Cook

Change date: 2017-10-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Martin Cook

Change date: 2017-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2012

Action Date: 23 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-23

Documents

View document PDF

Resolution

Date: 13 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 13 Mar 2012

Action Date: 13 Mar 2012

Category: Capital

Type: SH06

Date: 2012-03-13

Capital : 2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2011

Action Date: 23 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-23

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2011

Action Date: 18 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-18

Old address: C/O Curo Marketing Ltd Victoria Building Victoria Road Middlesbrough Cleveland TS1 3BA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2010

Action Date: 23 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-23

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2010

Action Date: 08 Mar 2010

Category: Address

Type: AD01

Old address: Victoria Building Victoria Road Middlesborough North Yorkshire TS1 1BA

Change date: 2010-03-08

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 08 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Martin Cook

Change date: 2010-03-08

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 08 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-08

Officer name: Mr Mark Alan Blacklee

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Dec 2009

Action Date: 22 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-22

Old address: Room V1.05B Victoria Building Teesside University Middlesbrough Durham DL1 3RD England

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2009

Action Date: 12 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-12

Old address: 32 Rossway Darlington Co Durham DL1 3RD United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 07 Oct 2009

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

Made up date: 2010-02-28

New date: 2010-06-30

Documents

View document PDF

Incorporation company

Date: 23 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUSTIN FRASER LIMITED

THAMES TOWER, FLOOR 11,READING,RG1 1LX

Number:05684470
Status:ACTIVE
Category:Private Limited Company

BRADMANOR LIMITED

6 ROLAND GARDENS,LONDON,SW7 3PH

Number:02028458
Status:ACTIVE
Category:Private Limited Company

KEYNSHAM CARS LTD

TAXI LODGE BROOKLEAZE,BRISTOL,BS31 2AL

Number:06910963
Status:ACTIVE
Category:Private Limited Company

ONE POUND WORLD LIMITED

131 PRINCES AVENUE,LONDON,NW9 9JJ

Number:11640951
Status:ACTIVE
Category:Private Limited Company

SHERINGTON HR CONSULTING LTD

3 END FARM WATER LANE,NEWPORT PAGNELL,MK16 9NT

Number:11193299
Status:ACTIVE
Category:Private Limited Company

STORAGE TANK HIRE LIMITED

SPRINGHILL INDUSTRIAL ESTATE,MORETON-IN-MARSH,GL56 9TP

Number:06669481
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