CURAMUS MAXIME LTD

61 Main Road 61 Main Road, Dartford, DA4 9HQ, Kent, England
StatusACTIVE
Company No.08880758
CategoryPrivate Limited Company
Incorporated06 Feb 2014
Age10 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

CURAMUS MAXIME LTD is an active private limited company with number 08880758. It was incorporated 10 years, 3 months, 16 days ago, on 06 February 2014. The company address is 61 Main Road 61 Main Road, Dartford, DA4 9HQ, Kent, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-29

Capital : 483.69 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Second filing capital allotment shares

Date: 31 Oct 2023

Action Date: 03 May 2023

Category: Capital

Type: RP04SH01

Capital : 468.954 GBP

Date: 2023-05-03

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2023

Action Date: 03 May 2023

Category: Capital

Type: SH01

Date: 2023-05-03

Capital : 469.389 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2022

Action Date: 16 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-16

Capital : 390.54 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2022

Action Date: 02 Nov 2022

Category: Capital

Type: SH01

Capital : 363.636 GBP

Date: 2022-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-01

Psc name: Mr Akshay Dhir

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Aug 2021

Action Date: 29 Jul 2021

Category: Capital

Type: SH02

Date: 2021-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-07

New address: 61 Main Road Sutton at Hone Dartford Kent DA4 9HQ

Old address: 61 61 Dartford Kent DA4 9HQ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2021

Action Date: 02 Apr 2021

Category: Address

Type: AD01

Old address: 629 Foxhall Road Ipswich IP3 8NE

Change date: 2021-04-02

New address: 61 61 Dartford Kent DA4 9HQ

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Akshay Dhir

Notification date: 2021-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Atul Dhir

Termination date: 2021-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Akshay Dhir

Appointment date: 2021-01-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Atul Dhir

Cessation date: 2021-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 10 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-10

Documents

View document PDF

Incorporation company

Date: 06 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUA HOUSE 22 LLP

41 COMMERCIAL ROAD,POOLE,BH14 0HU

Number:OC397469
Status:ACTIVE
Category:Limited Liability Partnership

BARKBITES LIMITED

53 WOOD STREET,ASHTON-UNDER-LYNE,OL6 7NB

Number:08984368
Status:ACTIVE
Category:Private Limited Company

HODGE & WILSON LTD.

13 COPPERFIELDS,HARROW,HA1 3BE

Number:04185020
Status:ACTIVE
Category:Private Limited Company

MONCK CONSULTING SERVICES LTD

THE OLD POST OFFICE MARKET PLACE,NORWICH,NR16 2AH

Number:11560776
Status:ACTIVE
Category:Private Limited Company

NURIT LIMITED

SWISS HOUSE,TOLLESHUNT MAJOR,CM9 8LZ

Number:04640393
Status:ACTIVE
Category:Private Limited Company

RYMER LANDSCAPING LIMITED

18 HANGLETON LANE,BRIGHTON,BN41 2FQ

Number:03955767
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