CURVE UK LIMITED

1-10 Praed Mews 1-10 Praed Mews, London, W2 1QY, England
StatusACTIVE
Company No.09523903
CategoryPrivate Limited Company
Incorporated02 Apr 2015
Age9 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

CURVE UK LIMITED is an active private limited company with number 09523903. It was incorporated 9 years, 1 month, 9 days ago, on 02 April 2015. The company address is 1-10 Praed Mews 1-10 Praed Mews, London, W2 1QY, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-02

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shahar Bialick

Change date: 2023-12-01

Documents

View document PDF

Accounts with accounts type group

Date: 05 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2023

Action Date: 13 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-04-13

Psc name: Curve Os Holding Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Apr 2023

Action Date: 08 Apr 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-20

New address: 1-10 Praed Mews Tyburnia London W2 1QY

Old address: 5 New Street Square London EC4A 3TW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Address

Type: AD01

Old address: 1-10 Praed Mews Tyburnia London W2 1QY England

New address: 5 New Street Square London EC4A 3TW

Change date: 2023-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Address

Type: AD01

New address: 1-10 Praed Mews Tyburnia London W2 1QY

Old address: 5 New Street Square London EC4A 3TW England

Change date: 2023-02-15

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2023

Action Date: 02 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-02

Capital : 6,171.9767 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 02 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-17

Officer name: Mr Paul Harrald

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-13

Officer name: Scott Weller

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2022

Action Date: 28 Dec 2022

Category: Address

Type: AD01

New address: 5 New Street Square London EC4A 3TW

Change date: 2022-12-28

Old address: 15-19 Bloomsbury Way London WC1A 2th England

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2022

Action Date: 15 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-15

Capital : 6,146.0023 GBP

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alistair Houghton

Termination date: 2022-11-04

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2022

Action Date: 09 Sep 2022

Category: Capital

Type: SH01

Capital : 6,126.0023 GBP

Date: 2022-09-09

Documents

View document PDF

Capital allotment shares

Date: 09 May 2022

Action Date: 13 Apr 2022

Category: Capital

Type: SH01

Capital : 6,116.8453 GBP

Date: 2022-04-13

Documents

View document PDF

Memorandum articles

Date: 04 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 29 Apr 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 29 Apr 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 25 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Apr 2022

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-10

Officer name: Nathalie Oestmann

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anju Patwardhan

Termination date: 2021-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Francis Dempsey Burns

Termination date: 2021-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cuong Do

Termination date: 2021-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roberto Aitkenhead

Termination date: 2021-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-17

Officer name: Daniel Thomas Bradley

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nathalie Oestmann

Appointment date: 2021-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-16

Officer name: Scott Weller

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2021

Action Date: 10 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-10

Capital : 6,086.8453 GBP

Documents

View document PDF

Certificate change of name company

Date: 13 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed curve os LIMITED\certificate issued on 13/12/21

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2021

Action Date: 28 Oct 2021

Category: Capital

Type: SH01

Capital : 5,969.8543 GBP

Date: 2021-10-28

Documents

View document PDF

Resolution

Date: 24 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Oct 2021

Action Date: 14 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-14

Charge number: 095239030001

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2021

Action Date: 30 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-30

Capital : 5,965.8823 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2021

Action Date: 27 Aug 2021

Category: Capital

Type: SH01

Capital : 5,894.6187 GBP

Date: 2021-08-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-08-12

Officer name: Mr Alistair Houghton

Documents

View document PDF

Second filing capital allotment shares

Date: 03 Aug 2021

Action Date: 16 Jul 2021

Category: Capital

Type: RP04SH01

Date: 2021-07-16

Capital : 5,847.3468 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2021

Action Date: 14 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-14

Capital : 5,847.3375 GBP

Documents

View document PDF

Memorandum articles

Date: 22 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2021

Action Date: 26 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-26

Capital : 5,508.6814 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-24

Officer name: Mr Daniel Thomas Bradley

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2021

Action Date: 08 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-08

Capital : 5,497.1779 GBP

Documents

View document PDF

Memorandum articles

Date: 15 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2021

Action Date: 07 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-07

Capital : 5,374.6596 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2021

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Andrew Earner

Termination date: 2020-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2021

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benoit Marrel

Termination date: 2020-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2021

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-17

Officer name: Ms Anju Patwardhan

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2021

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cuong Do

Appointment date: 2020-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2021

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-27

Officer name: Mr Roberto Aitkenhead

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Second filing capital allotment shares

Date: 06 Oct 2020

Action Date: 13 Jun 2017

Category: Capital

Type: RP04SH01

Date: 2017-06-13

Capital : 2,737.9558 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 06 Oct 2020

Action Date: 20 Dec 2019

Category: Capital

Type: RP04SH01

Capital : 4,424.5674 GBP

Date: 2019-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2020

Action Date: 24 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-24

Psc name: Shachar Bialick

Documents

View document PDF

Second filing capital allotment shares

Date: 02 Sep 2020

Action Date: 16 May 2017

Category: Capital

Type: RP04SH01

Date: 2017-05-16

Capital : 1,409.0517 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 02 Sep 2020

Action Date: 02 Jul 2019

Category: Capital

Type: RP04SH01

Capital : 4,043.0168 GBP

Date: 2019-07-02

Documents

View document PDF

Second filing capital allotment shares

Date: 27 Aug 2020

Action Date: 28 Aug 2019

Category: Capital

Type: RP04SH01

Date: 2019-08-28

Capital : 4,233.0691 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Capital

Type: SH01

Capital : 4,561.2505 GBP

Date: 2020-08-12

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2020

Action Date: 27 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-27

Capital : 4,552.1591 GBP

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-12-31

Documents

View document PDF

Resolution

Date: 31 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2020

Action Date: 20 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-20

Capital : 4,424.5674 GBP

Documents

View document PDF

Resolution

Date: 09 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2019

Action Date: 25 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-25

Capital : 4,385.1299 GBP

Documents

View document PDF

Resolution

Date: 11 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2019

Action Date: 16 Aug 2019

Category: Capital

Type: SH01

Capital : 4,233.069 GBP

Date: 2019-08-16

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2019

Action Date: 02 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-02

Capital : 4,043.0168 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2019

Action Date: 03 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-03

Capital : 3,347.7542 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Francis Dempsey Burns

Appointment date: 2019-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-02

Officer name: Nicholas Luc Smalle

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-02

Officer name: Stefan Josef Klestil

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2019

Action Date: 29 Jan 2019

Category: Capital

Type: SH01

Capital : 3,345.8456 GBP

Date: 2019-01-29

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2018

Action Date: 18 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-18

Capital : 3,333.192 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2018

Action Date: 20 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-20

Capital : 2,762.1953 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-12

Old address: 114 - 116 Curtain Road London EC2A 3AH England

New address: 15-19 Bloomsbury Way London WC1A 2th

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2018

Action Date: 12 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-12

Capital : 2,758.2546 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2018

Action Date: 12 Jul 2017

Category: Capital

Type: SH01

Capital : 2,743.5216 GBP

Date: 2017-07-12

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2018

Action Date: 29 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-29

Capital : 1,406.9983 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2018

Action Date: 16 May 2017

Category: Capital

Type: SH01

Date: 2017-05-16

Capital : 1,664.2879 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2018

Action Date: 28 May 2015

Category: Capital

Type: SH01

Capital : 1,409.0483 GBP

Date: 2015-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Address

Type: AD01

New address: 114 - 116 Curtain Road London EC2A 3AH

Old address: Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom

Change date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Andrew Earner

Appointment date: 2017-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Thomas Bradley

Appointment date: 2017-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benoit Marrel

Appointment date: 2017-06-13

Documents

View document PDF


Some Companies

ATTITUDES BUSINESS & TRAINING CONSULTANTS LIMITED

BIRKLEA HOUSE,LAURENCEKIRK,AB30 1QL

Number:SC308624
Status:ACTIVE
Category:Private Limited Company

CREE8IVITY LTD

36 ARMSTRONG AVENUE,COVENTRY,CV3 1BL

Number:09763797
Status:ACTIVE
Category:Private Limited Company

HAMMERSLEY DECORATORS LTD

31 SANDHURST AVENUE,MANSFIELD,NG18 4BS

Number:09317856
Status:ACTIVE
Category:Private Limited Company

NFF TRADE LIMITED

281 NEW NORTH ROAD,ILFORD,IG6 3DX

Number:11250582
Status:ACTIVE
Category:Private Limited Company

SELL-CONSULT LIMITED

483 GREEN LANES,,N13 4BS

Number:05700991
Status:ACTIVE
Category:Private Limited Company

SPARKLE LAUNDRETTE LIMITED

7 STATION APPROACH,HAMPTON,TW12 2HY

Number:07560614
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