CAURI LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Confirmation statement made on 2024-12-18 with no updates |
10/01/2510 January 2025 | Notification of Vladimir Grankin as a person with significant control on 2024-12-19 |
10/01/2510 January 2025 | Cessation of E.D.M.S. Trading Limited as a person with significant control on 2024-12-19 |
10/01/2510 January 2025 | Change of details for Mr Alex Brit as a person with significant control on 2024-12-19 |
10/01/2510 January 2025 | Confirmation statement made on 2025-01-10 with updates |
10/01/2510 January 2025 | Notification of Alex Brit as a person with significant control on 2024-12-19 |
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 |
04/07/244 July 2024 | Director's details changed for Mr Alex Brit on 2024-03-12 |
10/06/2410 June 2024 | Total exemption full accounts made up to 2024-03-31 |
09/06/249 June 2024 | Previous accounting period shortened from 2024-06-30 to 2024-03-31 |
07/06/247 June 2024 | |
07/06/247 June 2024 | Statement of capital on 2024-06-07 |
07/06/247 June 2024 | Resolutions |
07/06/247 June 2024 | Resolutions |
07/06/247 June 2024 | Resolutions |
07/06/247 June 2024 | Resolutions |
07/06/247 June 2024 | |
31/05/2431 May 2024 | |
31/05/2431 May 2024 | Resolutions |
31/05/2431 May 2024 | Resolutions |
26/04/2426 April 2024 | Director's details changed for Mr Alex Brit on 2024-04-26 |
22/04/2422 April 2024 | Termination of appointment of Aleksandrs Stepanovs as a director on 2024-04-22 |
22/04/2422 April 2024 | Cessation of Aleksandrs Stepanovs as a person with significant control on 2024-04-22 |
22/04/2422 April 2024 | Termination of appointment of Nikolai Ionkin as a director on 2024-04-22 |
02/04/242 April 2024 | Director's details changed for Mr Alex Brit on 2024-03-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-06-30 |
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 |
12/03/2412 March 2024 | Appointment of Mr Alex Brit as a director on 2024-03-12 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-18 with no updates |
13/09/2313 September 2023 | Previous accounting period extended from 2022-12-31 to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/01/2319 January 2023 | Confirmation statement made on 2022-12-18 with no updates |
26/10/2226 October 2022 | Full accounts made up to 2021-12-31 |
17/01/2217 January 2022 | Confirmation statement made on 2021-12-18 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
10/12/2010 December 2020 | DIRECTOR APPOINTED MR ALEXANDER AFANASOV |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES |
18/12/1818 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEKSANDRS STEPANOVS |
18/12/1818 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL E.D.M.S. TRADING LIMITED |
18/12/1818 December 2018 | CESSATION OF TATIANA GRANKINA AS A PSC |
26/11/1826 November 2018 | CURRSHO FROM 31/07/2019 TO 31/12/2018 |
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 |
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 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
15/05/1815 May 2018 | ADOPT ARTICLES 24/04/2018 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
04/01/184 January 2018 | ADOPT ARTICLES 21/12/2017 |
14/12/1714 December 2017 | 31/07/17 TOTAL EXEMPTION FULL |
13/09/1713 September 2017 | DIRECTOR APPOINTED MR NIKOLAI IONKIN |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
20/12/1620 December 2016 | DIRECTOR APPOINTED MR ALEKSANDRS STEPANOVS |
20/12/1620 December 2016 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN RUSSELL |
06/12/166 December 2016 | REGISTERED OFFICE CHANGED ON 06/12/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
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 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
21/04/1621 April 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
25/03/1525 March 2015 | CURREXT FROM 31/03/2016 TO 31/07/2016 |
24/03/1524 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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