CASARUS LTD
Status | ACTIVE |
Company No. | 08435409 |
Category | Private Limited Company |
Incorporated | 07 Mar 2013 |
Age | 11 years, 1 month, 26 days |
Jurisdiction | England Wales |
SUMMARY
CASARUS LTD is an active private limited company with number 08435409. It was incorporated 11 years, 1 month, 26 days ago, on 07 March 2013. The company address is Figurit Niddry Lodge Figurit Niddry Lodge, Kensington, W8 7JB, London, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 08 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Mortgage satisfy charge full
Date: 12 Jul 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084354090001
Documents
Mortgage satisfy charge full
Date: 12 Jul 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084354090002
Documents
Mortgage satisfy charge full
Date: 31 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084354090003
Documents
Confirmation statement with updates
Date: 11 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 13 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 23 Apr 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Change sail address company with new address
Date: 26 Mar 2021
Category: Address
Type: AD02
New address: Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB
Documents
Change to a person with significant control
Date: 23 Mar 2021
Action Date: 22 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Corina Rosa Espinosa
Change date: 2021-03-22
Documents
Change to a person with significant control
Date: 23 Mar 2021
Action Date: 22 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-22
Psc name: Mr Gerald Gui
Documents
Change to a person with significant control
Date: 22 Mar 2021
Action Date: 19 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gerald Gui
Change date: 2021-03-19
Documents
Change to a person with significant control
Date: 22 Mar 2021
Action Date: 19 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-19
Psc name: Mrs Corina Rosa Espinosa
Documents
Change to a person with significant control
Date: 19 Mar 2021
Action Date: 19 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Anaga Holdings Limited
Change date: 2021-03-19
Documents
Change person director company with change date
Date: 19 Mar 2021
Action Date: 19 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-19
Officer name: Dr Gerald Peng Hock Gui
Documents
Change person director company with change date
Date: 25 Feb 2021
Action Date: 25 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-25
Officer name: Dr Gerald Peng Hock Gui
Documents
Change person director company with change date
Date: 25 Feb 2021
Action Date: 25 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-25
Officer name: Mrs Corina Rosa Espinosa
Documents
Change person secretary company with change date
Date: 22 Feb 2021
Action Date: 22 Feb 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Gerald Gui
Change date: 2021-02-22
Documents
Change person director company with change date
Date: 22 Feb 2021
Action Date: 22 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-22
Officer name: Mrs Corina Rosa Espinosa
Documents
Confirmation statement with updates
Date: 15 Jan 2021
Action Date: 03 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-03
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Address
Type: AD01
New address: Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB
Change date: 2021-01-15
Old address: Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 18 Dec 2019
Action Date: 03 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-03
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Sep 2019
Action Date: 06 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-09-06
Charge number: 084354090003
Documents
Confirmation statement with updates
Date: 21 Dec 2018
Action Date: 03 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-03
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 18 Jan 2018
Action Date: 26 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Corina Rosa Espinosa
Notification date: 2016-09-26
Documents
Notification of a person with significant control
Date: 18 Jan 2018
Action Date: 26 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gerald Gui
Notification date: 2017-09-26
Documents
Confirmation statement with updates
Date: 15 Dec 2017
Action Date: 03 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-03
Documents
Cessation of a person with significant control
Date: 08 Dec 2017
Action Date: 29 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Corina Rosa Espinosa
Cessation date: 2017-06-29
Documents
Cessation of a person with significant control
Date: 08 Dec 2017
Action Date: 26 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-26
Psc name: Gerald Peng Hock Gui
Documents
Notification of a person with significant control
Date: 08 Dec 2017
Action Date: 26 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-09-26
Psc name: Anaga Holdings Limited
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 03 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Aug 2016
Action Date: 02 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-08-02
Charge number: 084354090002
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 27 May 2016
Action Date: 27 May 2016
Category: Address
Type: AD01
New address: Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB
Change date: 2016-05-27
Old address: Lansdell & Rose 36 Earls Court Road London W8 6EJ
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-04-12
Charge number: 084354090001
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2015
Action Date: 03 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-03
Documents
Capital variation of rights attached to shares
Date: 20 Nov 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 20 Nov 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 20 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 03 Nov 2015
Action Date: 03 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerald Peng Hock Gui
Appointment date: 2015-11-03
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Accounts with accounts type dormant
Date: 24 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 08 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-08
Documents
Change account reference date company previous shortened
Date: 03 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2014-03-31
New date: 2013-03-31
Documents
Capital allotment shares
Date: 02 Apr 2013
Action Date: 12 Mar 2013
Category: Capital
Type: SH01
Date: 2013-03-12
Capital : 1,500 GBP
Documents
Capital variation of rights attached to shares
Date: 02 Apr 2013
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 02 Apr 2013
Category: Capital
Type: SH08
Documents
Resolution
Date: 02 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ABBEY HOUSE,LONDON,NW1 6XL
Number: | IP22841R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 08128101 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 404, THE BONDED WAREHOUSE,MANCHESTER,M3 4AP
Number: | 11871524 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 LINKENHOLT WAY,HAVANT,PO9 4AS
Number: | 10280543 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAN PHILLIPS LIFE AND HEALTH LTD
194 WOODHOUSE ROAD,DERBYSHIRE,DE7 6AY
Number: | 10863634 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O N R BETTS & CO CENTRAL HOUSE,LONDON,N3 1LQ
Number: | 06446934 |
Status: | ACTIVE |
Category: | Private Limited Company |