Having been setup in 2002, Curved Growth Ltd are based in Teddington, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. There is one director listed as Hooper, Simon Glass for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOOPER, Simon Glass | 15 February 2002 | 01 January 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 February 2020 | |
AA - Annual Accounts | 17 November 2019 | |
CS01 - N/A | 18 February 2019 | |
AA - Annual Accounts | 04 November 2018 | |
CS01 - N/A | 17 February 2018 | |
AA - Annual Accounts | 19 November 2017 | |
CS01 - N/A | 05 March 2017 | |
AA - Annual Accounts | 06 November 2016 | |
AD01 - Change of registered office address | 02 October 2016 | |
AR01 - Annual Return | 21 February 2016 | |
AA - Annual Accounts | 12 December 2015 | |
AR01 - Annual Return | 12 March 2015 | |
AA - Annual Accounts | 28 November 2014 | |
AR01 - Annual Return | 13 March 2014 | |
AA - Annual Accounts | 16 March 2013 | |
AR01 - Annual Return | 16 February 2013 | |
CH03 - Change of particulars for secretary | 16 February 2013 | |
AA - Annual Accounts | 16 August 2012 | |
AR01 - Annual Return | 16 February 2012 | |
AD01 - Change of registered office address | 12 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 May 2011 | |
AA - Annual Accounts | 16 March 2011 | |
AR01 - Annual Return | 27 February 2011 | |
TM02 - Termination of appointment of secretary | 26 February 2011 | |
AA - Annual Accounts | 27 April 2010 | |
AR01 - Annual Return | 16 February 2010 | |
CH01 - Change of particulars for director | 16 February 2010 | |
CH03 - Change of particulars for secretary | 16 February 2010 | |
AA - Annual Accounts | 14 August 2009 | |
363a - Annual Return | 13 March 2009 | |
AA - Annual Accounts | 14 November 2008 | |
363a - Annual Return | 04 March 2008 | |
363a - Annual Return | 31 January 2008 | |
AA - Annual Accounts | 26 November 2007 | |
MEM/ARTS - N/A | 12 November 2007 | |
CERTNM - Change of name certificate | 06 November 2007 | |
288a - Notice of appointment of directors or secretaries | 25 October 2007 | |
288a - Notice of appointment of directors or secretaries | 25 October 2007 | |
287 - Change in situation or address of Registered Office | 19 February 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 19 February 2007 | |
353 - Register of members | 19 February 2007 | |
AA - Annual Accounts | 01 February 2007 | |
287 - Change in situation or address of Registered Office | 16 January 2007 | |
353 - Register of members | 27 March 2006 | |
353 - Register of members | 27 March 2006 | |
287 - Change in situation or address of Registered Office | 24 March 2006 | |
288b - Notice of resignation of directors or secretaries | 24 March 2006 | |
363a - Annual Return | 24 February 2006 | |
AA - Annual Accounts | 08 February 2006 | |
363s - Annual Return | 20 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 May 2005 | |
395 - Particulars of a mortgage or charge | 29 October 2004 | |
AA - Annual Accounts | 25 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 July 2004 | |
363s - Annual Return | 22 March 2004 | |
AA - Annual Accounts | 11 March 2004 | |
363s - Annual Return | 13 April 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 June 2002 | |
395 - Particulars of a mortgage or charge | 15 May 2002 | |
395 - Particulars of a mortgage or charge | 10 May 2002 | |
288b - Notice of resignation of directors or secretaries | 18 February 2002 | |
NEWINC - New incorporation documents | 15 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 October 2004 | Outstanding |
N/A |
Legal charge | 30 April 2002 | Fully Satisfied |
N/A |
Rent deposit deed | 30 April 2002 | Fully Satisfied |
N/A |