CURRY PASSAGE LIMITED

123 Hornchurch Road, Hornchurch, RM12 4SY, England
StatusACTIVE
Company No.07335162
CategoryPrivate Limited Company
Incorporated04 Aug 2010
Age13 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

CURRY PASSAGE LIMITED is an active private limited company with number 07335162. It was incorporated 13 years, 10 months, 13 days ago, on 04 August 2010. The company address is 123 Hornchurch Road, Hornchurch, RM12 4SY, England.



Company Fillings

Confirmation statement with updates

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anayeth Ahmed

Termination date: 2023-10-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-23

Psc name: Anayeth Ahmed

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-10-23

Psc name: Muhibur Rahman

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2019

Action Date: 20 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-20

Officer name: Muhibur Rahman

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2019

Action Date: 20 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-20

Officer name: Anayeth Ahmed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Address

Type: AD01

New address: 123 Hornchurch Road Hornchurch RM12 4SY

Change date: 2019-07-30

Old address: 58 Nelson Street Nelson Street C/O Mahbub & Co London E1 2DE England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Address

Type: AD01

New address: 58 Nelson Street Nelson Street C/O Mahbub & Co London E1 2DE

Old address: 58 Nelson Street London E1 2DE

Change date: 2016-11-23

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-04

Documents

View document PDF

Gazette notice compulsory

Date: 08 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-22

Old address: Charter House 8/10 Station Road London E12 5BT

New address: 58 Nelson Street London E1 2DE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 04 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 04 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 04 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 04 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-04

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2010

Action Date: 04 Aug 2010

Category: Capital

Type: SH01

Date: 2010-08-04

Capital : 3 GBP

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Muhibur Rahman

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anayeth Ahmed

Documents

View document PDF

Termination director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 04 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIAN'S BISCUITS LIMITED

WEST BREWERY TEMPLETON BUILDING,GLASGOW,G40 1AW

Number:SC611866
Status:ACTIVE
Category:Private Limited Company

ICEO GROUP LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10547872
Status:ACTIVE
Category:Private Limited Company

LILIAN TANASE LTD

34 PINCHBECK ROAD,SPALDING,PE11 1QF

Number:10398613
Status:ACTIVE
Category:Private Limited Company

MARKHAM FUELS MANAGEMENT LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:09537634
Status:ACTIVE
Category:Private Limited Company

NEXUS FUTURES LTD

52 52 STANWICK GARDENS,CHELTENHAM,GL51 9LF

Number:11775681
Status:ACTIVE
Category:Private Limited Company

PARDEV (LUTON) LIMITED

YORK HOUSE,LONDON,W1H 7LX

Number:02849784
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