CURVE MONKEY LIMITED

Unit 4 Pretoria Ind. Estate, Norwich Road Unit 4 Pretoria Ind. Estate, Norwich Road, Attleborough, NR17 2LB, Norfolk, England
StatusACTIVE
Company No.07679599
CategoryPrivate Limited Company
Incorporated23 Jun 2011
Age12 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

CURVE MONKEY LIMITED is an active private limited company with number 07679599. It was incorporated 12 years, 10 months, 16 days ago, on 23 June 2011. The company address is Unit 4 Pretoria Ind. Estate, Norwich Road Unit 4 Pretoria Ind. Estate, Norwich Road, Attleborough, NR17 2LB, Norfolk, England.



Company Fillings

Change registered office address company with date old address new address

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-27

Old address: Unit 4 Chalk Lane Snetterton Industrial Estate Norwich Norfolk NR16 2JZ England

New address: Unit 4 Pretoria Ind. Estate, Norwich Road Besthorpe Attleborough Norfolk NR17 2LB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2023

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-19

Officer name: Mr Nicholas Patrick Moore

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Mackenzie Deborah Theresa Cobbold

Appointment date: 2018-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Address

Type: AD01

Old address: Unit 23 Harling Road Snetterton Norwich NR16 2JU England

Change date: 2017-11-21

New address: Unit 4 Chalk Lane Snetterton Industrial Estate Norwich Norfolk NR16 2JZ

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-01-01

Psc name: Terrence Devlin

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christian Daniel Mountney

Cessation date: 2017-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Daniel Mountney

Termination date: 2017-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-01

Officer name: Terence Devlin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-04

New address: Unit 23 Harling Road Snetterton Norwich NR16 2JU

Old address: Marshams Barn Park Common Kenninghall Norwich Norfolk NR16 2ES

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 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: 06 Jul 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 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: 15 Jul 2014

Action Date: 23 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Devlin

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2013

Action Date: 12 Sep 2013

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2013-09-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 23 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 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: 27 Jun 2012

Action Date: 23 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-23

Documents

View document PDF

Incorporation company

Date: 23 Jun 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

LUVUYO LTD

6 BLAGDON COURT,LONDON,W7 3EF

Number:08275792
Status:ACTIVE
Category:Private Limited Company

MRK CATERING LTD

JACKSON STOPS INN ROOKERY LANE,OAKHAM,LE15 7RA

Number:09262684
Status:ACTIVE
Category:Private Limited Company

NAFS CONSULTANTS LTD

32 STRANRAER GARDENS,SLOUGH,SL1 3TF

Number:11619382
Status:ACTIVE
Category:Private Limited Company

REDBOX RESIDENTIAL LTD

546 LEEDS ROAD,BRADFORD,BD10 8JH

Number:07811472
Status:ACTIVE
Category:Private Limited Company

REMOTE INVEST TWO LIMITED

CRAIGMUIR CHAMBERS,TORTOLA,

Number:FC030901
Status:ACTIVE
Category:Other company type

SALTY DOGG LIMITED

6 NEW VILLAGE,NETHERTON,DY2 0DR

Number:10719108
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