FAUVE PROJECTS LTD

5th Floor 111 Charterhouse Street, London, EC1M 6AW, United Kingdom
StatusACTIVE
Company No.11191681
CategoryPrivate Limited Company
Incorporated07 Feb 2018
Age6 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

FAUVE PROJECTS LTD is an active private limited company with number 11191681. It was incorporated 6 years, 3 months, 23 days ago, on 07 February 2018. The company address is 5th Floor 111 Charterhouse Street, London, EC1M 6AW, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 21 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-13

Psc name: Ms Sofia Gryzinski Maciel Dawe

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-11-13

Officer name: Whitemoor Davis Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sofia Gryzinski Maciel Dawe

Change date: 2023-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-18

New address: 5th Floor 111 Charterhouse Street London EC1M 6AW

Old address: Lower Ground Floor 111 Charterhouse Street London EC1M 6AW United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2019

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Sofia Gryzinski Maciel Dawe

Change date: 2019-02-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-13

Psc name: Ms Sofia Gryzinski Maciel Dawe

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-13

Officer name: Ms Sofia Gryzinski Maciel Dawe

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-02-01

Officer name: Whitemoor Davis Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Auria@Wimpole Street Ltd

Termination date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Address

Type: AD01

Old address: 9 Wimpole Street London W1G 9SR England

Change date: 2019-02-08

New address: Lower Ground Floor 111 Charterhouse Street London EC1M 6AW

Documents

View document PDF

Resolution

Date: 19 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 12 Oct 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-12

New address: 9 Wimpole Street London W1G 9SR

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Auria@Wimpole Street Ltd

Appointment date: 2018-10-12

Documents

View document PDF

Incorporation company

Date: 07 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPEN MOVERS LIMITED

C/O CHAMBERLAINS ELM HOUSE, TANSHIRE PARK,ELSTEAD, GODALMING,GU8 6LB

Number:06220052
Status:ACTIVE
Category:Private Limited Company

BALKAN TASTE LTD

74 LOXLEY CLOSE,COVENTRY,CV2 1GX

Number:11873007
Status:ACTIVE
Category:Private Limited Company

DARBYSHIRE DECORATING SERVICES LIMITED

307 BILLINGE ROAD,WIGAN,WN3 6BL

Number:07193362
Status:ACTIVE
Category:Private Limited Company

HUSH HEATH HOSPITALITY (KENT) LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:11300529
Status:ACTIVE
Category:Private Limited Company

NORTH CONSTRUCTION: DESIGN & BUILD LIMITED

26 CHURCH STREET,BARNSLEY,S75 2RH

Number:10506477
Status:ACTIVE
Category:Private Limited Company

ROOMSPOT LIMITED

82A JAMES CARTER ROAD,BURY ST. EDMUNDS,IP28 7DE

Number:11774003
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