CAYENA RESOURCES LIMITED

Henwood House Henwood House, Ashford, TN24 8DH, Kent, United Kingdom
StatusACTIVE
Company No.09901952
CategoryPrivate Limited Company
Incorporated04 Dec 2015
Age8 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

CAYENA RESOURCES LIMITED is an active private limited company with number 09901952. It was incorporated 8 years, 5 months, 28 days ago, on 04 December 2015. The company address is Henwood House Henwood House, Ashford, TN24 8DH, Kent, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Charles Victor Colton Law

Change date: 2024-02-16

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Victor Colton Law

Change date: 2024-02-16

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2023

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-29

Made up date: 2022-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-22

Psc name: Mr Charles Victor Colton Law

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-22

Officer name: Mr Charles Victor Colton Law

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Address

Type: AD01

Old address: Fareham House 69 High Street Fareham Hampshire PO16 7BB England

Change date: 2021-09-22

New address: Henwood House Henwood Ashford Kent TN24 8DH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2021

Action Date: 16 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Charles Victor Colton Law

Change date: 2021-01-16

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2021

Action Date: 16 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Victor Colton Law

Change date: 2021-01-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-30

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2019

Action Date: 04 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-04

Psc name: Mr Charles Victor Colton Law

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2019

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Victor Colton Law

Change date: 2018-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 07 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Incorporation company

Date: 04 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 HANDEL STREET LIMITED

C/O PASTOR REAL ESTATE,LONDON,W1J 7UL

Number:05471593
Status:ACTIVE
Category:Private Limited Company

ASHWORTH INTERIORS LIMITED

THE OLD BARN,SWANLEY VILLAGE,BR8 7PA

Number:05016854
Status:ACTIVE
Category:Private Limited Company

CACOPHONIX LIMITED

69 PARK AVENUE EAST,EPSOM,KT17 2NY

Number:04663851
Status:ACTIVE
Category:Private Limited Company

HERSHAM BUILDING LIMITED

25 FARRINGTON STREET,LONDON,EC4A 4AB

Number:04450244
Status:LIQUIDATION
Category:Private Limited Company

LDK CONSTRUCTION LIMITED

12 FALKIRK AVENUE,CHESHIRE,WA8 9DX

Number:05070952
Status:ACTIVE
Category:Private Limited Company

SO RESTAURANT LIMITED

JEM LIMITED,LONDON,NW9 6JX

Number:05572149
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