Having been setup in 2009, Curtin Communications Ltd has its registered office in Moor Park, it's status at Companies House is "Active". We do not know the number of employees at the company. The companies directors are listed as Carey, Stephen John, Harvey, Paul Duncan, Senda, Catherine Mary, Curtin, Aonghus, Kennedy, Alexander, Veselinovic, Sanja in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAREY, Stephen John | 10 January 2019 | - | 1 |
HARVEY, Paul Duncan | 10 January 2019 | - | 1 |
SENDA, Catherine Mary | 01 March 2011 | - | 1 |
CURTIN, Aonghus | 01 March 2011 | 31 March 2014 | 1 |
KENNEDY, Alexander | 22 August 2013 | 31 December 2014 | 1 |
VESELINOVIC, Sanja | 22 August 2013 | 10 January 2019 | 1 |
Document Type | Date | |
---|---|---|
PSC05 - N/A | 20 July 2020 | |
CH01 - Change of particulars for director | 20 July 2020 | |
CH01 - Change of particulars for director | 20 July 2020 | |
AD01 - Change of registered office address | 17 July 2020 | |
SH01 - Return of Allotment of shares | 04 June 2020 | |
AA - Annual Accounts | 27 May 2020 | |
CS01 - N/A | 06 April 2020 | |
CH01 - Change of particulars for director | 06 April 2020 | |
AA - Annual Accounts | 23 May 2019 | |
AA01 - Change of accounting reference date | 23 May 2019 | |
CS01 - N/A | 10 April 2019 | |
AP01 - Appointment of director | 09 April 2019 | |
AP01 - Appointment of director | 09 April 2019 | |
CH01 - Change of particulars for director | 20 March 2019 | |
PSC07 - N/A | 20 March 2019 | |
PSC02 - N/A | 20 March 2019 | |
CH01 - Change of particulars for director | 20 March 2019 | |
TM01 - Termination of appointment of director | 19 March 2019 | |
AD01 - Change of registered office address | 19 March 2019 | |
TM01 - Termination of appointment of director | 19 March 2019 | |
AA - Annual Accounts | 08 November 2018 | |
CS01 - N/A | 13 March 2018 | |
AA - Annual Accounts | 10 July 2017 | |
CS01 - N/A | 16 March 2017 | |
AA - Annual Accounts | 04 November 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 24 May 2016 | |
RESOLUTIONS - N/A | 20 May 2016 | |
AR01 - Annual Return | 30 March 2016 | |
TM01 - Termination of appointment of director | 15 December 2015 | |
AA - Annual Accounts | 27 July 2015 | |
AR01 - Annual Return | 16 March 2015 | |
CH01 - Change of particulars for director | 16 March 2015 | |
AP01 - Appointment of director | 20 February 2015 | |
CH01 - Change of particulars for director | 19 January 2015 | |
AP01 - Appointment of director | 16 January 2015 | |
TM01 - Termination of appointment of director | 02 January 2015 | |
AA - Annual Accounts | 11 July 2014 | |
AD01 - Change of registered office address | 14 May 2014 | |
TM01 - Termination of appointment of director | 08 April 2014 | |
AR01 - Annual Return | 18 March 2014 | |
CH01 - Change of particulars for director | 18 March 2014 | |
AP01 - Appointment of director | 22 August 2013 | |
AP01 - Appointment of director | 22 August 2013 | |
AA - Annual Accounts | 08 July 2013 | |
AR01 - Annual Return | 21 March 2013 | |
AA - Annual Accounts | 17 December 2012 | |
AR01 - Annual Return | 20 March 2012 | |
CH01 - Change of particulars for director | 20 March 2012 | |
CH01 - Change of particulars for director | 20 March 2012 | |
CH01 - Change of particulars for director | 20 March 2012 | |
AA - Annual Accounts | 08 December 2011 | |
AR01 - Annual Return | 21 June 2011 | |
AP01 - Appointment of director | 08 March 2011 | |
AP01 - Appointment of director | 08 March 2011 | |
AD01 - Change of registered office address | 22 February 2011 | |
MG01 - Particulars of a mortgage or charge | 09 February 2011 | |
SH01 - Return of Allotment of shares | 14 September 2010 | |
AA - Annual Accounts | 12 August 2010 | |
AR01 - Annual Return | 07 April 2010 | |
NEWINC - New incorporation documents | 12 March 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge over rent deposit | 04 February 2011 | Outstanding |
N/A |