CAYLUS FINE ART LIMITED

15 Georgian House 10 Bury Street, London, SW1Y 6AA, England
StatusACTIVE
Company No.09521176
CategoryPrivate Limited Company
Incorporated01 Apr 2015
Age9 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

CAYLUS FINE ART LIMITED is an active private limited company with number 09521176. It was incorporated 9 years, 2 months, 8 days ago, on 01 April 2015. The company address is 15 Georgian House 10 Bury Street, London, SW1Y 6AA, England.



Company Fillings

Confirmation statement with updates

Date: 15 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Dec 2023

Action Date: 31 Oct 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-30

New date: 2023-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-22

Officer name: Kelly Stevens

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: T&W Secretaries Ltd

Termination date: 2023-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Address

Type: AD01

Old address: 15 10 Bury Street London SW1Y 6AA England

Change date: 2023-03-21

New address: 15 Georgian House 10 Bury Street London SW1Y 6AA

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2023

Action Date: 12 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kelly Stevens

Appointment date: 2023-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2023

Action Date: 12 Mar 2023

Category: Address

Type: AD01

Old address: 38 Craven Street London WC2N 5NG England

Change date: 2023-03-12

New address: 15 10 Bury Street London SW1Y 6AA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: T&W Nominees Ltd

Change date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: T&W Nominees Ltd

Appointment date: 2021-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-02-01

Officer name: Praxis Secretaries (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Address

Type: AD01

New address: 38 Craven Street London WC2N 5NG

Change date: 2021-02-05

Old address: 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Jun 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-03-30

Officer name: Praxis Secretaries (Uk) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Address

Type: AD01

New address: 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB

Change date: 2020-04-02

Old address: 1 Lumley Street Mayfair London W1K 6TT United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Nov 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-25

Officer name: Jd Secretariat Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Nov 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Praxis Secretaries (Uk) Limited

Appointment date: 2019-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2015

Action Date: 04 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Ferreira Pais

Termination date: 2015-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2015

Action Date: 04 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Cesare Glidewell

Appointment date: 2015-04-04

Documents

View document PDF

Incorporation company

Date: 01 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANALYX LTD

5 MARKET YARD MEWS,LONDON,SE1 3TQ

Number:11701012
Status:ACTIVE
Category:Private Limited Company

AZ AUTOMATED PARKING SYSTEMS LIMITED

60 CROFTBURN DRIVE,GLASGOW,G44 5HX

Number:SC517173
Status:ACTIVE
Category:Private Limited Company

BB CREDIT LTD

WILSON FIELD LIMITED,SHEFFIELD,S11 9PS

Number:07744136
Status:LIQUIDATION
Category:Private Limited Company

HIGHFIELD FINANCIAL LTD

RAINES HOUSE,WAKEFIELD,WF1 1HR

Number:11928198
Status:ACTIVE
Category:Private Limited Company

HOOKED 4 LIFE LIMITED

1 TREVITHICK HOUSE,LONDON,NW5 1DR

Number:11873449
Status:ACTIVE
Category:Private Limited Company

TDAV LIMITED

PENNYFARTHING HOUSE,SOUTH CROYDON,CR2 6AW

Number:11854397
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