FUGEE ART LTD

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England
StatusACTIVE
Company No.09880543
CategoryPrivate Limited Company
Incorporated19 Nov 2015
Age8 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

FUGEE ART LTD is an active private limited company with number 09880543. It was incorporated 8 years, 6 months, 25 days ago, on 19 November 2015. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England.



Company Fillings

Change registered office address company with date old address new address

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-13

Old address: 2 - 3 Stable Court Herriard Park Herriard Basingstoke RG25 2PL England

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Legacy

Date: 08 Jan 2024

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr donald frederick edward paske

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-23

Officer name: Mr Donald Frederick Edward Paske

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Donald Frederick Edward Paske

Change date: 2021-11-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2021

Action Date: 09 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-09

Psc name: Mr Donald Frederick Edward Paske

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Donald Frederick Edward Paske

Change date: 2021-11-09

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-11

Psc name: Mr Donald Frederick Edward Paske

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Address

Type: AD01

New address: 2 - 3 Stable Court Herriard Park Herriard Basingstoke RG25 2PL

Change date: 2019-02-22

Old address: 25 Cecil Road Bournemouth Dorset BH5 1DX England

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2018

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Address

Type: AD01

Old address: 1st Floor, the Barn Cross Hayes Malmesbury Wiltshire SN16 9BE

Change date: 2018-01-02

New address: 25 Cecil Road Bournemouth Dorset BH5 1DX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Address

Type: AD01

New address: 1st Floor, the Barn Cross Hayes Malmesbury Wiltshire SN16 9BE

Change date: 2016-07-14

Old address: 7B Treport Street London SW18 2BW United Kingdom

Documents

View document PDF

Incorporation company

Date: 19 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATHENA CARE HOMES LIMITED

UNIT 2, RIMA HOUSE RIPPLESIDE COMMERCIAL ESTATE,BARKING,IG11 0RJ

Number:09139060
Status:ACTIVE
Category:Private Limited Company

ENDEAVOUR PROPERTY SOLUTIONS LIMITED

47 KIRKBRIDE WAY,STOCKTON-ON-TEES,TS17 5NN

Number:11111648
Status:ACTIVE
Category:Private Limited Company

JOE'S GOURMET FOODS LIMITED

33 BROOMHILL ROAD,WOODFORD GREEN,IG8 9HD

Number:07399608
Status:ACTIVE
Category:Private Limited Company

OFY HOLDINGS LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:10358687
Status:ACTIVE
Category:Private Limited Company

STARBUCKS VILLAGE STORE LTD

164 BEDFORD ROAD,BEDFORD,MK42 8BH

Number:11617361
Status:ACTIVE
Category:Private Limited Company

TIER COMPANY LIMITED

KING GEORGE V LODGE,AMERSHAM,HP6 5FB

Number:02808277
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