Advanced company searchLink opens in new window

CURTAINS MADE SIMPLE LIMITED

Company number 06690197

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
05 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
10 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 31 December 2021
23 Sep 2021 AA Micro company accounts made up to 31 December 2020
09 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
08 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
29 Jul 2020 AA Micro company accounts made up to 31 December 2019
12 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
29 Aug 2019 AA Micro company accounts made up to 31 December 2018
12 Mar 2019 AP01 Appointment of Ms Jeannie Fawcitt as a director on 10 October 2018
01 Oct 2018 AA Unaudited abridged accounts made up to 31 December 2017
19 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
19 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with updates
05 Mar 2017 AA Unaudited abridged accounts made up to 31 December 2016
25 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
30 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 10
27 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 10
03 Oct 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 10
03 Oct 2013 CH03 Secretary's details changed for Jeannie Fawcitt on 11 September 2013
03 Oct 2013 CH01 Director's details changed for William Stanley on 11 September 2013
30 Sep 2013 AD01 Registered office address changed from 67 Hill Top Road Oxford OX4 1PD England on 30 September 2013