CURO MARKETING LTD
Status | ACTIVE |
Company No. | 06827582 |
Category | Private Limited Company |
Incorporated | 23 Feb 2009 |
Age | 15 years, 3 months, 14 days |
Jurisdiction | England 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
Accounts with accounts type unaudited abridged
Date: 17 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 05 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 26 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 09 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type unaudited abridged
Date: 26 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 25 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 13 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 13 Mar 2012
Action Date: 13 Mar 2012
Category: Capital
Type: SH06
Date: 2012-03-13
Capital : 2 GBP
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
THAMES TOWER, FLOOR 11,READING,RG1 1LX
Number: | 05684470 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ROLAND GARDENS,LONDON,SW7 3PH
Number: | 02028458 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAXI LODGE BROOKLEAZE,BRISTOL,BS31 2AL
Number: | 06910963 |
Status: | ACTIVE |
Category: | Private Limited Company |
131 PRINCES AVENUE,LONDON,NW9 9JJ
Number: | 11640951 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 END FARM WATER LANE,NEWPORT PAGNELL,MK16 9NT
Number: | 11193299 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGHILL INDUSTRIAL ESTATE,MORETON-IN-MARSH,GL56 9TP
Number: | 06669481 |
Status: | ACTIVE |
Category: | Private Limited Company |