|
|
31 Oct 2025
|
31 Oct 2025
Confirmation statement made on 17 October 2025 with no updates
|
|
|
11 Aug 2025
|
11 Aug 2025
Certificate of change of name
|
|
|
28 Jul 2025
|
28 Jul 2025
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Salisbury House London Wall Unit 678 London EC2M 5SQ on 28 July 2025
|
|
|
17 Oct 2024
|
17 Oct 2024
Confirmation statement made on 17 October 2024 with no updates
|
|
|
18 Jul 2024
|
18 Jul 2024
Satisfaction of charge 082578630005 in full
|
|
|
18 Jul 2024
|
18 Jul 2024
Satisfaction of charge 082578630006 in full
|
|
|
18 Jul 2024
|
18 Jul 2024
Satisfaction of charge 082578630007 in full
|
|
|
18 Jul 2024
|
18 Jul 2024
Registration of charge 082578630008, created on 3 July 2024
|
|
|
18 Jul 2024
|
18 Jul 2024
Registration of charge 082578630009, created on 3 July 2024
|
|
|
26 Oct 2023
|
26 Oct 2023
Director's details changed for Mr Amer Iqbal Khan on 1 September 2023
|
|
|
20 Oct 2023
|
20 Oct 2023
Confirmation statement made on 17 October 2023 with no updates
|
|
|
20 Jan 2023
|
20 Jan 2023
Registration of charge 082578630007, created on 17 January 2023
|
|
|
21 Oct 2022
|
21 Oct 2022
Director's details changed for Mr Amer Iqbal Khan on 21 October 2022
|
|
|
21 Oct 2022
|
21 Oct 2022
Confirmation statement made on 17 October 2022 with no updates
|
|
|
17 Oct 2022
|
17 Oct 2022
Change of details for Curaa Group Ltd. as a person with significant control on 29 April 2022
|
|
|
29 Apr 2022
|
29 Apr 2022
Registered office address changed from Broome End Pines Hill Stansted Mountfitchet Essex CM24 8EX England to 27 Old Gloucester Street London WC1N 3AX on 29 April 2022
|
|
|
11 Nov 2021
|
11 Nov 2021
Registration of charge 082578630006, created on 5 November 2021
|
|
|
11 Nov 2021
|
11 Nov 2021
Registration of charge 082578630005, created on 5 November 2021
|
|
|
08 Nov 2021
|
08 Nov 2021
Satisfaction of charge 082578630004 in full
|
|
|
08 Nov 2021
|
08 Nov 2021
Satisfaction of charge 082578630003 in full
|