CAERUS EUROPEAN ASSOCIATES LIMITED

First Floor First Floor, London, EC4M 7RD, United Kingdom
StatusACTIVE
Company No.09338727
CategoryPrivate Limited Company
Incorporated03 Dec 2014
Age9 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

CAERUS EUROPEAN ASSOCIATES LIMITED is an active private limited company with number 09338727. It was incorporated 9 years, 5 months, 29 days ago, on 03 December 2014. The company address is First Floor First Floor, London, EC4M 7RD, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-09

Old address: 37 Fleet Street 37 Fleet Street London EC4P 4DQ England

New address: First Floor 5 Fleet Place London EC4M 7rd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Address

Type: AD01

New address: 37 Fleet Street 37 Fleet Street London EC4P 4DQ

Old address: 10 Queen Street Place London EC4R 1AG United Kingdom

Change date: 2021-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

Old address: 26 Red Lion Square London WC1R 4AG

Change date: 2017-12-18

New address: 10 Queen Street Place London EC4R 1AG

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Nicholas Jones Butler

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Rosaleen Anne Hughes

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Certificate change of name company

Date: 30 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed caerus (2014) LIMITED\certificate issued on 30/11/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Address

Type: AD01

Old address: Sundial House 98 High Street Horsell Woking Surrey GU21 4SU United Kingdom

Change date: 2015-11-11

New address: 26 Red Lion Square London WC1R 4AG

Documents

View document PDF

Incorporation company

Date: 03 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARBON RISK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10106881
Status:ACTIVE
Category:Private Limited Company

EDGAR TRANS LIMITED

12 JASMINE COURT,SPALDING,PE11 3SX

Number:10369138
Status:ACTIVE
Category:Private Limited Company

EDMUNDS DEVELOPMENTS LIMITED

31 MANOR ROAD,WITNEY,OX29 7YD

Number:10660839
Status:ACTIVE
Category:Private Limited Company

OMEGA PROPERTY SOLUTIONS LTD

WATERMANS PARK,BRENTFORD,TW8 0AR

Number:10520601
Status:ACTIVE
Category:Private Limited Company

SOCIETE AFRICAINE DE DEVELOPPEMENT LIMITED

INTERNATIONAL HOUSE,PLACE, ASHFORD,TN23 1HU

Number:08666689
Status:ACTIVE
Category:Private Limited Company

THE ARUN VALLEY PROJECT LTD

28 KENDAL CLOSE,LITTLEHAMPTON,BN17 6SZ

Number:09803388
Status:ACTIVE
Category:Private Limited Company

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