This company is commonly known as Casa Copenhagen Limited. The company was founded 19 years ago and was given the registration number 05260884. The firm's registered office is in LONDON. You can find them at 3rd Floor, Fairgate House, 78 New Oxford Street, London, . This company's SIC code is 46410 - Wholesale of textiles.
Name | : | CASA COPENHAGEN LIMITED |
---|---|---|
Company Number | : | 05260884 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, Fairgate House, 78 New Oxford Street, London, England, WC1A 1HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, 123 Pall Mall, London, United Kingdom, SW1Y 5EA | Secretary | 01 September 2012 | Active |
44, Charlbury Road, Oxford, United Kingdom, OX2 6UX | Director | 15 June 2011 | Active |
57 Jaynil Bhaikaka Nagar Ahmedabad Gujarat India, 57 Jaynil, Bhaikaka Nagar, Ahmedabad, India, 380054 | Director | 26 July 2014 | Active |
58., New Cloth Market Raipur Ahmedabad Gujarat, 58 New Cloth Market, Ahmedabad, India, 380002 | Director | 01 September 2012 | Active |
44, Charlbury Road, Oxford, United Kingdom, OX2 6UX | Secretary | 15 June 2011 | Active |
14, Clifford Road, Princes Risborough, HP27 0DU | Secretary | 01 February 2007 | Active |
5 La Maitrerie Farm, St Martin, Jersey, JE3 6HZ | Secretary | 15 October 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 October 2004 | Active |
44, Charlbury Road, Oxford, United Kingdom, OX2 6UX | Director | 22 January 2006 | Active |
44, Charlbury Road, Oxford, United Kingdom, OX2 6UX | Director | 15 June 2011 | Active |
14, Clifford Road, Princes Risborough, HP27 0DU | Director | 15 October 2004 | Active |
14, Clifford Road, Princes Risbourough, HP27 ODU | Director | 15 October 2004 | Active |
Mr Rahul Shah | ||
Notified on | : | 16 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, 123 Pall Mall, London, United Kingdom, SW1Y 5EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Address | Change registered office address company with date old address new address. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-09 | Address | Change registered office address company with date old address new address. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-17 | Officers | Change person director company with change date. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-31 | Accounts | Change account reference date company previous shortened. | Download |
2016-07-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.