CAURI LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

10/01/2510 January 2025 Notification of Vladimir Grankin as a person with significant control on 2024-12-19

View Document

10/01/2510 January 2025 Cessation of E.D.M.S. Trading Limited as a person with significant control on 2024-12-19

View Document

10/01/2510 January 2025 Change of details for Mr Alex Brit as a person with significant control on 2024-12-19

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

10/01/2510 January 2025 Notification of Alex Brit as a person with significant control on 2024-12-19

View Document

20/11/2420 November 2024 Change of details for E.D.M.S. Trading Limited as a person with significant control on 2024-11-19

View Document

04/07/244 July 2024 Director's details changed for Mr Alex Brit on 2024-03-12

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/06/249 June 2024 Previous accounting period shortened from 2024-06-30 to 2024-03-31

View Document

07/06/247 June 2024

View Document

07/06/247 June 2024 Statement of capital on 2024-06-07

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024

View Document

31/05/2431 May 2024

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Resolutions

View Document

26/04/2426 April 2024 Director's details changed for Mr Alex Brit on 2024-04-26

View Document

22/04/2422 April 2024 Termination of appointment of Aleksandrs Stepanovs as a director on 2024-04-22

View Document

22/04/2422 April 2024 Cessation of Aleksandrs Stepanovs as a person with significant control on 2024-04-22

View Document

22/04/2422 April 2024 Termination of appointment of Nikolai Ionkin as a director on 2024-04-22

View Document

02/04/242 April 2024 Director's details changed for Mr Alex Brit on 2024-03-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/03/2415 March 2024 Registered office address changed from 13 Penhurst House 352 Battersea Park Road London SW11 3BY England to Office 1.02B St Mary's Court the Broadway Amersham HP7 0UT on 2024-03-15

View Document

12/03/2412 March 2024 Appointment of Mr Alex Brit as a director on 2024-03-12

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

13/09/2313 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

26/10/2226 October 2022 Full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MR ALEXANDER AFANASOV

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEKSANDRS STEPANOVS

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL E.D.M.S. TRADING LIMITED

View Document

18/12/1818 December 2018 CESSATION OF TATIANA GRANKINA AS A PSC

View Document

26/11/1826 November 2018 CURRSHO FROM 31/07/2019 TO 31/12/2018

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM C/O CAURI LTD CAURI LTD, 102 HAMILTON HOUSE 1 TEMPLE AVENUE LONDON EC4Y 0HA ENGLAND

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 408 HAMILTON HOUSE 408 HAMILTON HOUSE 1 TEMPLE AVENUE LONDON EC4Y 0HA ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/05/1815 May 2018 ADOPT ARTICLES 24/04/2018

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

04/01/184 January 2018 ADOPT ARTICLES 21/12/2017

View Document

14/12/1714 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR NIKOLAI IONKIN

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR ALEKSANDRS STEPANOVS

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN RUSSELL

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM C/O CAURI LTD 102 HAMILTON HOUSE CAURI LTD 102 HAMILTON HOUSE 1 TEMPLE AVENUE LONDON EC4Y 0HA ENGLAND

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

25/03/1525 March 2015 CURREXT FROM 31/03/2016 TO 31/07/2016

View Document

24/03/1524 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company