CURRIE & BROWN (JAPAN) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-01 View Report
Accounts. Accounts type small. 2023-10-11 View Report
Accounts. Accounts type small. 2023-06-15 View Report
Address. Old address: 40 Holborn Viaduct London EC1N 2PB England. Change date: 2023-03-21. New address: 150 Holborn London EC1N 2NS. 2023-03-21 View Report
Confirmation statement. Statement with no updates. 2023-02-01 View Report
Confirmation statement. Statement with no updates. 2022-02-01 View Report
Accounts. Accounts type full. 2021-07-24 View Report
Confirmation statement. Statement with no updates. 2021-02-01 View Report
Accounts. Accounts type full. 2020-12-14 View Report
Officers. Officer name: Louise Susanne Cooke. Termination date: 2020-03-30. 2020-04-01 View Report
Confirmation statement. Statement with no updates. 2020-02-03 View Report
Officers. Officer name: David Arthur Broomer. Termination date: 2019-10-15. 2019-10-17 View Report
Officers. Officer name: Mr David Anthony Isaacs. Appointment date: 2019-10-14. 2019-10-17 View Report
Officers. Appointment date: 2019-10-14. Officer name: Mrs Louise Susanne Cooke. 2019-10-17 View Report
Accounts. Accounts type full. 2019-10-11 View Report
Confirmation statement. Statement with no updates. 2019-02-07 View Report
Accounts. Accounts amended with accounts type full. 2018-12-07 View Report
Accounts. Accounts type full. 2018-08-28 View Report
Confirmation statement. Statement with no updates. 2018-02-01 View Report
Persons with significant control. Change date: 2017-11-20. Psc name: Currie & Brown International Ltd. 2017-11-20 View Report
Address. Old address: 60 Gray's Inn Road London WC1X 8AQ England. Change date: 2017-11-20. New address: 40 Holborn Viaduct London EC1N 2PB. 2017-11-20 View Report
Accounts. Accounts type full. 2017-09-27 View Report
Confirmation statement. Statement with updates. 2017-02-03 View Report
Address. New address: 60 Gray's Inn Road London WC1X 8AQ. Old address: Dashwood House 69 Old Broad Street London EC2M 1QS. Change date: 2017-01-20. 2017-01-20 View Report
Accounts. Accounts type full. 2016-10-13 View Report
Annual return. With made up date full list shareholders. 2016-02-01 View Report
Accounts. Accounts type full. 2015-10-08 View Report
Annual return. With made up date full list shareholders. 2015-02-02 View Report
Accounts. Accounts type full. 2014-08-11 View Report
Annual return. With made up date full list shareholders. 2014-02-06 View Report
Officers. Officer name: T&H Secretarial Services Limited. 2013-08-01 View Report
Officers. Officer name: Ms Sandra Hogg. 2013-08-01 View Report
Accounts. Accounts type full. 2013-07-17 View Report
Annual return. With made up date full list shareholders. 2013-02-08 View Report
Auditors. Auditors resignation company. 2012-10-11 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3. 2012-08-01 View Report
Accounts. Change account reference date company current extended. 2012-07-27 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4. 2012-07-23 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2012-07-23 View Report
Accounts. Accounts type full. 2012-07-04 View Report
Officers. Officer name: T&H Secretarial Services Limited. Change date: 2012-06-25. 2012-06-29 View Report
Annual return. With made up date full list shareholders. 2012-02-23 View Report
Accounts. Accounts type full. 2011-07-05 View Report
Officers. Officer name: T&H Secretarial Services Limited. 2011-05-10 View Report
Annual return. With made up date full list shareholders. 2011-02-21 View Report
Officers. Officer name: Natalie Reid. 2010-12-03 View Report
Officers. Officer name: Mr Eng Tan. 2010-07-06 View Report
Accounts. Accounts type full. 2010-06-25 View Report
Officers. Change date: 2010-06-07. Officer name: Mr Robert Fuller. 2010-06-07 View Report
Officers. Change date: 2010-06-07. Officer name: David Arthur Broomer. 2010-06-07 View Report