CAURI LTD
Status | ACTIVE |
Company No. | 09507138 |
Category | Private Limited Company |
Incorporated | 24 Mar 2015 |
Age | 9 years, 2 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
CAURI LTD is an active private limited company with number 09507138. It was incorporated 9 years, 2 months, 4 days ago, on 24 March 2015. The company address is Office 1.02b St Mary's Court Office 1.02b St Mary's Court, Amersham, HP7 0UT, England.
Company Fillings
Change person director company with change date
Date: 26 Apr 2024
Action Date: 26 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-26
Officer name: Mr Alex Brit
Documents
Cessation of a person with significant control
Date: 22 Apr 2024
Action Date: 22 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-04-22
Psc name: Aleksandrs Stepanovs
Documents
Termination director company with name termination date
Date: 22 Apr 2024
Action Date: 22 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-22
Officer name: Aleksandrs Stepanovs
Documents
Termination director company with name termination date
Date: 22 Apr 2024
Action Date: 22 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nikolai Ionkin
Termination date: 2024-04-22
Documents
Change person director company with change date
Date: 02 Apr 2024
Action Date: 28 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-28
Officer name: Mr Alex Brit
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Address
Type: AD01
New address: Office 1.02B St Mary's Court the Broadway Amersham HP7 0UT
Change date: 2024-03-15
Old address: 13 Penhurst House 352 Battersea Park Road London SW11 3BY England
Documents
Appoint person director company with name date
Date: 12 Mar 2024
Action Date: 12 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alex Brit
Appointment date: 2024-03-12
Documents
Confirmation statement with no updates
Date: 02 Jan 2024
Action Date: 18 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-18
Documents
Change account reference date company previous extended
Date: 13 Sep 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 18 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-18
Documents
Accounts with accounts type full
Date: 26 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 30 May 2022
Action Date: 30 May 2022
Category: Address
Type: AD01
Old address: 408 Hamilton House 1 Temple Avenue London EC4Y 0HA England
Change date: 2022-05-30
New address: 13 Penhurst House 352 Battersea Park Road London SW11 3BY
Documents
Change person director company with change date
Date: 23 Mar 2022
Action Date: 22 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nikolai Ionkin
Change date: 2022-03-22
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 18 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-18
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 15 Sep 2021
Action Date: 15 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Afanasov
Termination date: 2021-09-15
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 18 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-18
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 10 Dec 2020
Action Date: 02 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-02
Officer name: Mr Alexander Afanasov
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 18 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-18
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Notification of a person with significant control
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: E.D.M.S. Trading Limited
Notification date: 2018-12-18
Documents
Confirmation statement with updates
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-18
Documents
Notification of a person with significant control
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Aleksandrs Stepanovs
Notification date: 2018-12-18
Documents
Cessation of a person with significant control
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tatiana Grankina
Cessation date: 2018-12-18
Documents
Change account reference date company current shortened
Date: 26 Nov 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Address
Type: AD01
Old address: 408 Hamilton House 408 Hamilton House 1 Temple Avenue London EC4Y 0HA England
Change date: 2018-10-02
New address: 408 Hamilton House 1 Temple Avenue London EC4Y 0HA
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Address
Type: AD01
New address: 408 Hamilton House 408 Hamilton House 1 Temple Avenue London EC4Y 0HA
Change date: 2018-10-02
Old address: C/O Cauri Ltd Cauri Ltd, 102 Hamilton House 1 Temple Avenue London EC4Y 0HA England
Documents
Resolution
Date: 15 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 27 Apr 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-24
Documents
Resolution
Date: 04 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Appoint person director company with name date
Date: 13 Sep 2017
Action Date: 25 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nikolai Ionkin
Appointment date: 2017-07-25
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Termination director company with name termination date
Date: 20 Dec 2016
Action Date: 28 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-28
Officer name: Christian Russell
Documents
Appoint person director company with name date
Date: 20 Dec 2016
Action Date: 28 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aleksandrs Stepanovs
Appointment date: 2016-11-28
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2016
Action Date: 06 Dec 2016
Category: Address
Type: AD01
New address: C/O Cauri Ltd Cauri Ltd, 102 Hamilton House 1 Temple Avenue London EC4Y 0HA
Old address: C/O Cauri Ltd 102 Hamilton House Cauri Ltd 102 Hamilton House 1 Temple Avenue London EC4Y 0HA England
Change date: 2016-12-06
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2016
Action Date: 06 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-06
Old address: 20-22 Wenlock Road London N1 7GU England
New address: C/O Cauri Ltd 102 Hamilton House Cauri Ltd 102 Hamilton House 1 Temple Avenue London EC4Y 0HA
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Change account reference date company current extended
Date: 25 Mar 2015
Action Date: 31 Jul 2016
Category: Accounts
Type: AA01
New date: 2016-07-31
Made up date: 2016-03-31
Documents
Some Companies
56 BENINGFIELD DRIVE,ST. ALBANS,AL2 1UX
Number: | 10438431 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 CLARENCE AVENUE,NEW MALDEN,KT3 3TY
Number: | 11480168 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESSEX HOUSE,NEWTON ABBOT,TQ12 4AA
Number: | 04979881 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THE CAUSEWAY,TEDDINGTON,TW11 0HE
Number: | 09619660 |
Status: | ACTIVE |
Category: | Private Limited Company |
56A SUNNYMEAD ROAD,LONDON,NW9 8BU
Number: | 10732225 |
Status: | ACTIVE |
Category: | Private Limited Company |
OSBORNE (SUPPLIES) AND FACILITIES MANAGEMENT LIMITED
FOURTH FLOOR PARK GATE,BRIGHTON,BN1 6AF
Number: | 04065405 |
Status: | ACTIVE |
Category: | Private Limited Company |