CIRQUE FURNITURE INTERNATIONAL LIMITED

10 Stephen Mews, London, W1T 1AG, England
StatusACTIVE
Company No.11500761
CategoryPrivate Limited Company
Incorporated06 Aug 2018
Age5 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

CIRQUE FURNITURE INTERNATIONAL LIMITED is an active private limited company with number 11500761. It was incorporated 5 years, 10 months, 21 days ago, on 06 August 2018. The company address is 10 Stephen Mews, London, W1T 1AG, England.



Company Fillings

Change person director company with change date

Date: 08 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-01

Officer name: Mr Robert Philip Musselbrook

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-20

Officer name: Mr Robert Philip Musselbrook

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Resolution

Date: 23 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 23 Feb 2023

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-17

Old address: 25 Beak Street London W1F 9RT United Kingdom

New address: 10 Stephen Mews London W1T 1AG

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-18

Officer name: Mr Robert Philip Mussebrook

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 21 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Sep 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2020

Action Date: 09 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keith Raymond Ambrose

Cessation date: 2019-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2019

Action Date: 09 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-09

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 20 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Weaver

Appointment date: 2019-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Locke

Appointment date: 2019-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Edward Gold

Appointment date: 2019-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachael Eleanor Bertrand

Appointment date: 2019-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Philip Mussebrook

Appointment date: 2019-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Arthur Hale

Appointment date: 2019-08-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-03-31

Documents

View document PDF

Incorporation company

Date: 06 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALEDONIA AFRICA ENTERPRISE LIMITED

136 MCDONALD ROAD,EDINBURGH,EH7 4NL

Number:SC408784
Status:ACTIVE
Category:Private Limited Company

D. BRONSON

7 ASHEN ROAD,SUDBURY,

Number:LP003530
Status:ACTIVE
Category:Limited Partnership

IRR SOLUTIONS LIMITED

7 SUNNINGDALE,TAMWORTH,B77 4NW

Number:11923992
Status:ACTIVE
Category:Private Limited Company

MW JOINERS LIMITED

157 KINGS PARK AVENUE,KINGS PARK,G44 4HZ

Number:SC448823
Status:ACTIVE
Category:Private Limited Company

NUBO DRAGO FOODS UK LTD

10-14 WHARF STREET,GODALMING,GU7 1NN

Number:11187069
Status:ACTIVE
Category:Private Limited Company

OLUADE GROUPS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:10734312
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