Advanced company searchLink opens in new window

CURIOUS PUBLISHING LTD

Company number 09306502

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)
07 Feb 2019 CS01 Confirmation statement made on 9 January 2019 with updates
11 Dec 2018 SH01 Statement of capital following an allotment of shares on 8 October 2018
  • GBP 346.27
07 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-share option scheme 25/09/2018
  • RES10 ‐ Resolution of allotment of securities
31 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
14 May 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
11 May 2018 DISS40 Compulsory strike-off action has been discontinued
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2018 AD01 Registered office address changed from Studio 3 the Print House 18-22 Ashwin Street London E8 3DL England to Suite 101 9 Jerdyn Place London London SW6 1BE on 23 March 2018
26 Jan 2018 CS01 Confirmation statement made on 2 January 2017 with no updates
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
17 Mar 2017 AD01 Registered office address changed from 66 Southborough Road London E9 7EE to Studio 3 the Print House 18-22 Ashwin Street London E8 3DL on 17 March 2017
23 Jan 2017 CS01 Confirmation statement made on 11 November 2016 with updates
23 Jan 2017 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 208.34
25 Jun 2016 SH02 Consolidation of shares on 8 June 2016
17 Jun 2016 SH08 Change of share class name or designation
17 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation/subdivision 08/06/2016
  • RES12 ‐ Resolution of varying share rights or name
17 Jun 2016 SH02 Sub-division of shares on 8 June 2016
23 May 2016 AA Total exemption small company accounts made up to 30 November 2015
04 May 2016 TM01 Termination of appointment of a director
04 May 2016 TM01 Termination of appointment of Anna Lessia Baddeley as a director on 21 April 2016
26 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 120
30 Sep 2015 AD01 Registered office address changed from 27 Mortimer Street London W1T 3BL England to 66 Southborough Road London E9 7EE on 30 September 2015
08 Jul 2015 SH01 Statement of capital following an allotment of shares on 8 July 2015
  • GBP 120
02 Jul 2015 AP01 Appointment of Ms Anna Lessia Baddeley as a director on 12 May 2015
12 Feb 2015 CH01 Director's details changed for Ms Clementine Macmillan-Scott on 12 February 2015