Curium Solutions LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 30, 2021)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2021-09-30 | |
Trade Debtors | £809,603 | -4.67% |
Employees | £24 | 0% |
Total assets | £1,386,574 | -2.78% |
CORDOBA SOLUTIONS LIMITED
Company type | Private Limited Company, Active |
Company Number | 06700550 |
Record last updated | Friday, July 9, 2021 10:14:48 AM UTC |
Official Address | First Floor Newater House 11 Newhall Street Birmingham B33ny Ladywood There are 40 companies registered at this street |
Postal Code | B33NY |
Sector | Other professional, scientific and technical activities n.e.c. |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Mar 2, 2021 | Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors | |
Registry | Mar 2, 2021 | Resignation of 4 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights | |
Registry | Aug 31, 2018 | Resignation of one Director (a man) | |
Registry | Apr 6, 2016 | Four appointments: 4 men | |
Registry | Oct 15, 2014 | Annual return | |
Registry | Oct 15, 2014 | Change of particulars for director | |
Registry | Oct 15, 2014 | Change of particulars for director 6700... | |
Registry | Oct 15, 2014 | Change of particulars for director | |
Registry | Oct 15, 2014 | Registration of a charge / charge code | |
Registry | Oct 14, 2014 | Appointment of a man as Director | |
Registry | Aug 20, 2014 | Appointment of a man as Director 6700... | |
Financials | Jun 26, 2014 | Annual accounts | |
Registry | Oct 14, 2013 | Annual return | |
Registry | Aug 1, 2013 | Change of registered office address | |
Financials | Jun 27, 2013 | Annual accounts | |
Registry | Jun 3, 2013 | Return of allotment of shares | |
Registry | May 2, 2013 | Change of registered office address | |
Registry | Apr 25, 2013 | Alteration to memorandum and articles | |
Registry | Oct 22, 2012 | Annual return | |
Financials | May 25, 2012 | Annual accounts | |
Registry | Feb 3, 2012 | Change of particulars for director | |
Registry | Feb 3, 2012 | Change of particulars for director 6700... | |
Registry | Dec 5, 2011 | Annual return | |
Registry | Jul 7, 2011 | Particulars of a mortgage or charge | |
Financials | Jun 16, 2011 | Annual accounts | |
Registry | Dec 21, 2010 | Return of purchase of own shares | |
Registry | Oct 13, 2010 | Annual return | |
Registry | Oct 13, 2010 | Change of particulars for director | |
Registry | Oct 13, 2010 | Change of particulars for director 6700... | |
Registry | Jun 3, 2010 | Change of name certificate | |
Registry | Jun 3, 2010 | Notice of change of name nm01 - resolution | |
Registry | Jun 3, 2010 | Company name change | |
Registry | May 11, 2010 | Change of name 10 | |
Registry | May 11, 2010 | Notice of change of name nm01 - resolution | |
Registry | Apr 9, 2010 | Change of name certificate | |
Registry | Apr 9, 2010 | Notice of change of name nm01 - resolution | |
Registry | Mar 26, 2010 | Change of name certificate | |
Registry | Mar 26, 2010 | Notice of change of name nm01 - resolution | |
Registry | Jan 20, 2010 | Change of registered office address | |
Financials | Dec 17, 2009 | Annual accounts | |
Registry | Oct 13, 2009 | Annual return | |
Registry | Aug 20, 2009 | Notice of increase in nominal capital | |
Registry | Aug 20, 2009 | £ nc 1000/1500000 | |