THEOS FOOD CO. LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Full accounts made up to 2023-09-30

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-21 with updates

View Document

02/10/232 October 2023 Appointment of Mr Theodosis Christakis Gavriel as a director on 2023-10-02

View Document

02/10/232 October 2023 Termination of appointment of Theodosis Gavriel as a director on 2023-10-02

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

12/05/2312 May 2023 Appointment of Mr Theodosis Gavriel as a director on 2023-05-01

View Document

21/03/2321 March 2023 Satisfaction of charge 1 in full

View Document

21/03/2321 March 2023 Satisfaction of charge 045521010004 in full

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/10/2131 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

15/10/2115 October 2021 Full accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/12/1931 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

16/10/1916 October 2019 SECRETARY'S CHANGE OF PARTICULARS / GEORGINA GAVRIEL / 04/10/2019

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTAKIS GAVRIEL / 04/10/2019

View Document

11/07/1911 July 2019 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

05/01/185 January 2018 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

24/01/1724 January 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

11/01/1611 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

16/10/1516 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

15/01/1515 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

29/10/1429 October 2014 03/10/14 NO CHANGES

View Document

29/03/1429 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045521010004

View Document

07/01/147 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

08/11/138 November 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

07/01/137 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

07/11/127 November 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

08/01/128 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

09/11/119 November 2011 03/10/11 NO MEMBER LIST

View Document

18/05/1118 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/05/1117 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/02/1111 February 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

01/11/101 November 2010 03/10/10 NO CHANGES

View Document

10/03/1010 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/02/109 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/01/103 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

19/02/0919 February 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

02/12/072 December 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

09/07/079 July 2007 NEW SECRETARY APPOINTED

View Document

09/07/079 July 2007 SECRETARY RESIGNED

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: UNIT 45 EMPIRE INDUSTRIAL PARK EMPIRE CLOSE ALDRIDGE WEST MIDLANDS WS9 8UY

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: UNIT 2 REAR OF UNITECH INDUSTRIES PROSPECT ROAD BURNTWOOD STAFFORDSHIRE WS7 0AU

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/05/056 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/043 December 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

19/04/0319 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0221 October 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 NEW SECRETARY APPOINTED

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 REGISTERED OFFICE CHANGED ON 11/10/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 SECRETARY RESIGNED

View Document

03/10/023 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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