Advanced company searchLink opens in new window

KURIOUS ARTS LIMITED

Company number 12140186

Filter by category

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)
16 Jan 2024 SH01 Statement of capital following an allotment of shares on 9 February 2023
  • GBP 36
14 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 5 August 2022
14 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 5 August 2021
10 Nov 2023 PSC07 Cessation of Paul Osborne as a person with significant control on 28 October 2021
10 Nov 2023 PSC04 Change of details for Mr Nicholas John Grenville Morgan as a person with significant control on 10 November 2020
11 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
24 Nov 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 14/11/2023
15 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
08 Sep 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 14/11/2023
18 May 2021 AA Total exemption full accounts made up to 31 August 2020
14 Apr 2021 PSC01 Notification of Paul Osborne as a person with significant control on 10 November 2020
22 Mar 2021 MA Memorandum and Articles of Association
22 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2021 PSC01 Notification of Adrian Hackett as a person with significant control on 10 November 2020
12 Mar 2021 MR01 Registration of charge 121401860001, created on 9 March 2021
17 Dec 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
10 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2020 SH01 Statement of capital following an allotment of shares on 10 November 2020
  • GBP 30
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2020 AP01 Appointment of Mr Adrian Paul Hackett as a director on 8 July 2020
06 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted