About

Registered Number: 08815661
Date of Incorporation: 16/12/2013 (11 years and 4 months ago)
Company Status: Active
Registered Address: Rivergate House, Newbury Business Park, Newbury, Berkshire, RG14 2PZ,

 

Curotec Team Ltd was setup in 2013. There are 3 directors listed for this company in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Michael James 01 February 2014 13 February 2015 1
THAKE, Simon Lee 01 February 2014 18 July 2014 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Cecilia Mary 18 December 2015 - 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 01 October 2019
AP01 - Appointment of director 28 August 2019
TM01 - Termination of appointment of director 02 July 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 18 July 2018
CS01 - N/A 03 April 2018
AD01 - Change of registered office address 06 December 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 30 March 2016
AA01 - Change of accounting reference date 21 March 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 07 January 2016
TM01 - Termination of appointment of director 02 January 2016
DISS40 - Notice of striking-off action discontinued 23 December 2015
AD01 - Change of registered office address 22 December 2015
AP03 - Appointment of secretary 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
SH01 - Return of Allotment of shares 21 December 2015
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
MR01 - N/A 12 December 2015
AD01 - Change of registered office address 07 September 2015
AP01 - Appointment of director 14 February 2015
TM01 - Termination of appointment of director 13 February 2015
AR01 - Annual Return 03 January 2015
SH01 - Return of Allotment of shares 03 January 2015
AA01 - Change of accounting reference date 17 October 2014
SH01 - Return of Allotment of shares 13 October 2014
AP01 - Appointment of director 18 July 2014
TM01 - Termination of appointment of director 18 July 2014
AP01 - Appointment of director 07 February 2014
SH01 - Return of Allotment of shares 07 February 2014
AP01 - Appointment of director 04 February 2014
AP01 - Appointment of director 01 February 2014
SH01 - Return of Allotment of shares 01 February 2014
NEWINC - New incorporation documents 16 December 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 December 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.