ASSOCIATION OF CALYPSONIANS AND SOCA ARTISTES LTD.

Yaa Centre Yaa Centre, London, W9 2AN, England
StatusACTIVE
Company No.09562036
Category
Incorporated27 Apr 2015
Age9 years, 19 days
JurisdictionEngland Wales

SUMMARY

ASSOCIATION OF CALYPSONIANS AND SOCA ARTISTES LTD. is an active with number 09562036. It was incorporated 9 years, 19 days ago, on 27 April 2015. The company address is Yaa Centre Yaa Centre, London, W9 2AN, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey John Hinds

Termination date: 2023-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Change person secretary company with change date

Date: 01 May 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-04-25

Officer name: Vincent John

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-25

Officer name: Gary Archer

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-25

Officer name: Miss Louise Sterling-Jackman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2022

Action Date: 24 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-24

Officer name: Gary Archer

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2022

Action Date: 24 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Yvette Theresa Philbert

Appointment date: 2021-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2022

Action Date: 24 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Cecilia Erica Beckett

Appointment date: 2021-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-20

Officer name: Kemi Sobers

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 16 Sep 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AAMD

Made up date: 2020-04-30

Documents

View document PDF

Resolution

Date: 04 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kemi Sobers

Termination date: 2020-08-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-08-14

Officer name: Vincent John

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-14

Officer name: Mr Jeffrey John Hinds

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Martin Alexander Loewenthal

Termination date: 2020-08-14

Documents

View document PDF

Change person director company with change date

Date: 20 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-19

Officer name: Miss Kemi Sobers

Documents

View document PDF

Change person secretary company with change date

Date: 20 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Kemi Sobers

Change date: 2020-05-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Resolution

Date: 11 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Address

Type: AD01

New address: Yaa Centre 1 Chippenham Mews London W9 2AN

Change date: 2019-03-29

Old address: 34-35 Powis Square London W11 2AY England

Documents

View document PDF

Resolution

Date: 29 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Change person director company with change date

Date: 17 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-16

Officer name: Miss Kemi Sobers

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Apr 2018

Category: Address

Type: AD03

New address: 10 Norwich Street London EC4A 1BD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eon Pyle

Termination date: 2017-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Move registers to sail company with new address

Date: 23 May 2016

Category: Address

Type: AD03

New address: 10 Norwich Street London EC4A 1BD

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 May 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Change sail address company with new address

Date: 23 May 2016

Category: Address

Type: AD02

New address: 10 Norwich Street London EC4A 1BD

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2015

Action Date: 12 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-12

Officer name: Mrs Merle Vivian Blondell

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2015

Action Date: 18 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Prince

Termination date: 2015-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2015

Action Date: 12 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eon Pyle

Appointment date: 2015-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2015

Action Date: 12 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-12

Officer name: Mr David Martin Alexander Loewenthal

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2015

Action Date: 12 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-12

Officer name: Mr Vincent Michael John

Documents

View document PDF

Incorporation company

Date: 27 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMERCE SERVICES LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:05094767
Status:ACTIVE
Category:Private Limited Company

HEER DEVELOPMENTS LTD

19 - 23,COVENTRY,CV2 4LJ

Number:07756671
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NP WOOD FLOORING LTD

126 FRANCISCO CLOSE,GRAYS,RM16 6YD

Number:10197509
Status:ACTIVE
Category:Private Limited Company

PREPRESS CONTRACTS LIMITED

THE OLD EXCHANGE,SOUTHEND-ON-SEA,SS1 2EG

Number:02728717
Status:LIQUIDATION
Category:Private Limited Company

QUAKER SALES EUROPE BV

INDUSTRIEWEG 7,UITHOORN,1422 AH

Number:FC035613
Status:ACTIVE
Category:Other company type

THE JARLSSON CONSULTANCY LTD

201 BLACKPOOL ROAD,LANCASHIRE,FY6 7QH

Number:03949905
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