CURVE GAMES DEVELOPMENT ONE LIMITED

63 Gee Street, London, EC1V 3RS, United Kingdom
StatusACTIVE
Company No.11335991
CategoryPrivate Limited Company
Incorporated30 Apr 2018
Age6 years, 16 days
JurisdictionEngland Wales

SUMMARY

CURVE GAMES DEVELOPMENT ONE LIMITED is an active private limited company with number 11335991. It was incorporated 6 years, 16 days ago, on 30 April 2018. The company address is 63 Gee Street, London, EC1V 3RS, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 12 Apr 2024

Action Date: 23 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Michael Clark

Termination date: 2024-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2024

Action Date: 23 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bradley James Earl Crooks

Appointment date: 2024-02-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2024

Action Date: 22 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-01-22

Charge number: 113359910004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Dec 2023

Action Date: 24 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-11-24

Charge number: 113359910003

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-31

Officer name: Dominic Marius Dennis Anthony Wheatley

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2023

Action Date: 24 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-24

Officer name: Mr Stephen Neil Trowbridge

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2023

Action Date: 24 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-24

Officer name: Andrew Charles Lawton

Documents

View document PDF

Accounts amended with accounts type audit exemption subsiduary

Date: 26 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-16

Officer name: Paul Nicholas Bland

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Legacy

Date: 02 May 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 02 May 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 02 May 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 2022

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: 12 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-12

Officer name: Mr Paul Nicholas Bland

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Robert William Buckley

Termination date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jul 2021

Action Date: 02 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113359910002

Charge creation date: 2021-07-02

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-23

Officer name: Mr Ian Robert William Buckley

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2021

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Michael Clark

Appointment date: 2020-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Harvey Perkins

Termination date: 2021-02-24

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Harvey Perkins

Appointment date: 2020-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-21

Officer name: Mr Andrew Charles Lawton

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Haxton

Termination date: 2020-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Resolution

Date: 20 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Nov 2019

Action Date: 08 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113359910001

Charge creation date: 2019-11-08

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2018-12-31

Documents

View document PDF

Incorporation company

Date: 30 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABUNDANCE PROPERTIES INVESTMENT LIMITED

MILTON HOUSE,HAMPTON,TW12 2LL

Number:11086582
Status:ACTIVE
Category:Private Limited Company

AJ CONSULTANT SERVICES LTD

23 TUDOR ROAD,DONCASTER,DN6 7PU

Number:09672767
Status:ACTIVE
Category:Private Limited Company

CEOXON LTD

41 PLAYFIELD ROAD,OXFORD,OX1 5RS

Number:09432787
Status:ACTIVE
Category:Private Limited Company

CONNEKT MEDIA LIMITED

34 NEW HOUSE,LONDON,EC1N 8JY

Number:11162829
Status:ACTIVE
Category:Private Limited Company

MORTGAGE FINDER (SCOTLAND) LTD.

WOODLANDS LEYLODGE,INVERURIE,AB51 0XY

Number:SC184322
Status:ACTIVE
Category:Private Limited Company

N SUMMERFIELD & CO LIMITED

5 EAST CUT THROUGH,LONDON,SW8 5JB

Number:05256882
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