- Company Overview for CURZON RESOURCES LIMITED (08856567)
- Filing history for CURZON RESOURCES LIMITED (08856567)
- People for CURZON RESOURCES LIMITED (08856567)
- Charges for CURZON RESOURCES LIMITED (08856567)
- More for CURZON RESOURCES LIMITED (08856567)
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) |
---|---|---|---|
25 Jan 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
23 Jan 2024 | CH01 | Director's details changed for Mr Nicholas Anthony Clarke on 1 January 2024 | |
19 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
14 Jun 2023 | PSC05 | Change of details for Curzon Holdings Limited as a person with significant control on 14 June 2023 | |
14 Jun 2023 | CH01 | Director's details changed for Mr Nicholas Anthony Clarke on 14 June 2023 | |
14 Jun 2023 | AD01 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to Bank House 81 st Judes Road Englefield Green TW20 0DF on 14 June 2023 | |
02 May 2023 | AA01 | Previous accounting period extended from 23 April 2023 to 30 April 2023 | |
27 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
31 Jan 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
25 Jan 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
24 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
04 May 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 22 January 2021 with updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
08 Dec 2020 | CH01 | Director's details changed for Mr Nicholas Anthony Clarke on 7 December 2020 | |
20 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2020 | AA01 | Previous accounting period shortened from 24 April 2019 to 23 April 2019 | |
22 Jan 2020 | AA01 | Previous accounting period shortened from 25 April 2019 to 24 April 2019 | |
22 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with updates | |
17 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2019 | AA | Full accounts made up to 30 April 2018 | |
06 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2019 | CS01 | Confirmation statement made on 22 January 2019 with updates |