| Date | Description |
| 2025-07-09 |
update statutory_documents DIRECTOR APPOINTED GARETH DAVID MARTIN |
| 2025-07-01 |
update statutory_documents DIRECTOR APPOINTED PETRI PELLONMAA |
| 2025-07-01 |
update statutory_documents DIRECTOR APPOINTED VILLE RANTALA |
| 2025-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH MARTIN |
| 2025-05-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEW SPACE PROPERTY HOLDINGS LIMITED |
| 2025-05-27 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/05/2025 |
| 2025-01-31 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
| 2025-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/24, NO UPDATES |
| 2024-04-07 |
update account_ref_day 31 => 30 |
| 2024-04-07 |
update account_ref_month 3 => 4 |
| 2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
| 2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2025-01-31 |
| 2024-03-17 |
insert contact_pages_linkeddomain estatesit.uk |
| 2024-03-06 |
update statutory_documents CURREXT FROM 31/03/2024 TO 30/04/2024 |
| 2023-12-04 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
| 2023-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/23, NO UPDATES |
| 2022-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/22, NO UPDATES |
| 2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
| 2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
| 2022-08-01 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
| 2022-04-22 |
delete source_ip 88.208.234.42 |
| 2022-04-22 |
insert source_ip 51.195.204.211 |
| 2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
| 2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
| 2021-12-21 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
| 2021-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/21, NO UPDATES |
| 2021-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, NO UPDATES |
| 2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
| 2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
| 2020-12-10 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
| 2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
| 2020-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
| 2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
| 2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
| 2019-12-27 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
| 2019-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
| 2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
| 2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
| 2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
| 2018-08-28 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 28/08/2018 |
| 2018-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
| 2017-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
| 2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2017-07-07 |
update account_ref_month 12 => 3 |
| 2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2017-03-31 |
| 2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-12-31 |
| 2017-06-13 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
| 2017-06-13 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
| 2017-06-13 |
update statutory_documents CURRSHO FROM 31/12/2016 TO 31/03/2016 |
| 2017-01-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
| 2017-01-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
| 2017-01-07 |
update company_status Active - Proposal to Strike off => Active |
| 2016-12-20 |
update company_status Active => Active - Proposal to Strike off |
| 2016-12-20 |
update statutory_documents DISS40 (DISS40(SOAD)) |
| 2016-12-19 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
| 2016-12-06 |
update statutory_documents FIRST GAZETTE |
| 2016-09-07 |
update returns_last_madeup_date 2015-06-26 => 2016-06-26 |
| 2016-09-07 |
update returns_next_due_date 2016-07-24 => 2017-07-24 |
| 2016-08-11 |
update statutory_documents 26/06/16 FULL LIST |
| 2016-03-11 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
| 2016-03-11 |
update accounts_next_due_date 2015-12-28 => 2016-09-30 |
| 2016-02-01 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
| 2015-10-07 |
update account_ref_day 1 => 31 |
| 2015-10-07 |
update account_ref_month 1 => 12 |
| 2015-10-07 |
update accounts_next_due_date 2015-10-01 => 2015-12-28 |
| 2015-09-28 |
update statutory_documents PREVSHO FROM 01/01/2015 TO 31/12/2014 |
| 2015-09-07 |
update returns_last_madeup_date 2014-06-26 => 2015-06-26 |
| 2015-09-07 |
update returns_next_due_date 2015-07-24 => 2016-07-24 |
| 2015-08-18 |
update statutory_documents 26/06/15 FULL LIST |
| 2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
| 2014-10-07 |
update accounts_next_due_date 2014-10-01 => 2015-10-01 |
| 2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
| 2014-08-07 |
delete address 266 KINGSLAND ROAD LONDON ENGLAND E8 4DG |
| 2014-08-07 |
insert address 266 KINGSLAND ROAD LONDON E8 4DG |
| 2014-08-07 |
update registered_address |
| 2014-08-07 |
update returns_last_madeup_date 2013-06-26 => 2014-06-26 |
| 2014-08-07 |
update returns_next_due_date 2014-07-24 => 2015-07-24 |
| 2014-07-07 |
update statutory_documents 26/06/14 FULL LIST |
| 2014-01-07 |
insert company_previous_name KURVE (UK) LIMITED |
| 2014-01-07 |
insert company_previous_name MANAGED EXIT LIMITED |
| 2013-12-10 |
update statutory_documents COMPANY NAME CHANGED KURVE (UK) LIMITED
CERTIFICATE ISSUED ON 10/12/13 |
| 2013-12-10 |
update statutory_documents COMPANY NAME CHANGED MANAGED EXIT LIMITED
CERTIFICATE ISSUED ON 10/12/13 |
| 2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
| 2013-11-07 |
update accounts_next_due_date 2013-10-01 => 2014-10-01 |
| 2013-10-31 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
| 2013-10-07 |
update account_ref_day 31 => 1 |
| 2013-10-07 |
update account_ref_month 12 => 1 |
| 2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2013-10-01 |
| 2013-09-24 |
update statutory_documents PREVEXT FROM 31/12/2012 TO 01/01/2013 |
| 2013-09-06 |
update returns_last_madeup_date 2012-06-26 => 2013-06-26 |
| 2013-09-06 |
update returns_next_due_date 2013-07-24 => 2014-07-24 |
| 2013-08-12 |
update statutory_documents 26/06/13 FULL LIST |
| 2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
| 2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
| 2013-06-21 |
delete sic_code 7031 - Real estate agencies |
| 2013-06-21 |
insert sic_code 68310 - Real estate agencies |
| 2013-06-21 |
update returns_last_madeup_date 2011-06-26 => 2012-06-26 |
| 2013-06-21 |
update returns_next_due_date 2012-07-24 => 2013-07-24 |
| 2012-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD PLUMB |
| 2012-10-08 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
| 2012-07-11 |
update statutory_documents 26/06/12 FULL LIST |
| 2012-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2012 FROM
UNIT 13 THE TIMBER YARD
DRYSDALE STREET
LONDON
N1 6ND |
| 2011-09-13 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
| 2011-08-04 |
update statutory_documents 26/06/11 FULL LIST |
| 2011-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MARTIN / 12/10/2009 |
| 2011-04-04 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
| 2011-02-07 |
update statutory_documents PREVSHO FROM 30/06/2011 TO 31/12/2010 |
| 2010-10-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RASHIDA BHAMJI |
| 2010-07-28 |
update statutory_documents 26/06/10 FULL LIST |
| 2010-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MARTIN / 26/06/2010 |
| 2010-06-02 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
| 2009-12-04 |
update statutory_documents SECRETARY APPOINTED MISS RASHIDA BHAMJI |
| 2009-11-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN HOPKINS |
| 2009-10-31 |
update statutory_documents DISS40 (DISS40(SOAD)) |
| 2009-10-30 |
update statutory_documents 26/06/09 FULL LIST |
| 2009-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARETH MARTIN / 01/10/2009 |
| 2009-10-20 |
update statutory_documents FIRST GAZETTE |
| 2008-10-28 |
update statutory_documents SECRETARY APPOINTED JOHN HOPKINS |
| 2008-09-11 |
update statutory_documents DIRECTOR APPOINTED EDWARD PLUMB |
| 2008-09-11 |
update statutory_documents DIRECTOR APPOINTED GARETH MARTIN |
| 2008-09-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN HOPKINS |
| 2008-09-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR REBECCA NEVATT |
| 2008-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2008 FROM
22 LONGLEY STREET
LONDON
LONDON
SE1 5QQ |
| 2008-06-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |