LA CASA DE JOAILLIER UK PVT. LIMITED

8th Floor, 167 Fleet Street, London, EC4A 2EA, England
StatusACTIVE
Company No.09127745
CategoryPrivate Limited Company
Incorporated11 Jul 2014
Age9 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

LA CASA DE JOAILLIER UK PVT. LIMITED is an active private limited company with number 09127745. It was incorporated 9 years, 11 months, 6 days ago, on 11 July 2014. The company address is 8th Floor, 167 Fleet Street, London, EC4A 2EA, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2020

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Bina Goenka

Change date: 2019-12-23

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2020

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Bina Goenka

Change date: 2019-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kahekashan Azeem Mujawar

Termination date: 2019-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2019

Action Date: 12 Aug 2019

Category: Capital

Type: SH01

Capital : 600,000 GBP

Date: 2019-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kahekashan Azeem Mujawar

Appointment date: 2019-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-01

Officer name: Avanti Pramod Goenka

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-03

Old address: Suite 1/1 64 Knightsbridge London SW1X 7JF

New address: 8th Floor, 167 Fleet Street London EC4A 2EA

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Capital

Type: SH01

Capital : 200,000 GBP

Date: 2018-09-25

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2018

Action Date: 23 Jul 2018

Category: Capital

Type: SH01

Capital : 200,000 GBP

Date: 2018-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-31

Capital : 100,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-14

Officer name: Miss Avanti Pramod Goenka

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Resolution

Date: 04 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Address

Type: AD01

Old address: Highstone House 165 High Street Barnet EN5 5SU England

Change date: 2015-08-17

New address: Suite 1/1 64 Knightsbridge London SW1X 7JF

Documents

View document PDF

Incorporation company

Date: 11 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHFLAME HARROGATE LIMITED

GALLAGHER HOUSE GALLAGHER WAY,WARWICK,CV34 6AF

Number:11445328
Status:ACTIVE
Category:Private Limited Company

AVON ANTIQUES (WILTSHIRE) LIMITED

26/27 MARKET STREET,WILTSHIRE,BA15 1LL

Number:02007179
Status:ACTIVE
Category:Private Limited Company

BLAZE MOTORSPORT LIMITED

THE BARN STONEACRE FARM STONEACRE LANE,MAIDSTONE,ME15 8RS

Number:06076167
Status:ACTIVE
Category:Private Limited Company

SAINTS HEALTHCARE SOLUTIONS LTD

60 REDAN ROAD,ALDERSHOT,GU12 4ST

Number:11784207
Status:ACTIVE
Category:Private Limited Company

TBARRETT MANAGEMENT SERVICES LIMITED

43 HERON ROAD,BRISTOL,BS5 0LT

Number:06250511
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:CE013564
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source