CAYLUS FINE ART LIMITED
Status | ACTIVE |
Company No. | 09521176 |
Category | Private Limited Company |
Incorporated | 01 Apr 2015 |
Age | 9 years, 2 months, 8 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
WILSON FIELD LIMITED,SHEFFIELD,S11 9PS
Number: | 07744136 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
RAINES HOUSE,WAKEFIELD,WF1 1HR
Number: | 11928198 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 TREVITHICK HOUSE,LONDON,NW5 1DR
Number: | 11873449 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENNYFARTHING HOUSE,SOUTH CROYDON,CR2 6AW
Number: | 11854397 |
Status: | ACTIVE |
Category: | Private Limited Company |