AG KAKOURIS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Confirmation statement made on 2025-09-02 with no updates |
28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
22/05/2522 May 2025 | Total exemption full accounts made up to 2024-03-27 |
19/04/2419 April 2024 | Registration of charge 050917000001, created on 2024-04-17 |
19/04/2419 April 2024 | Registration of charge 050917000002, created on 2024-04-17 |
15/04/2415 April 2024 | Total exemption full accounts made up to 2023-03-27 |
28/03/2428 March 2024 | Current accounting period shortened from 2023-03-28 to 2023-03-27 |
27/03/2427 March 2024 | Annual accounts for year ending 27 Mar 2024 |
10/09/2310 September 2023 | Confirmation statement made on 2023-09-02 with updates |
29/05/2329 May 2023 | Total exemption full accounts made up to 2022-03-31 |
29/03/2329 March 2023 | Current accounting period shortened from 2022-03-29 to 2022-03-28 |
27/03/2327 March 2023 | Annual accounts for year ending 27 Mar 2023 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Current accounting period shortened from 2021-03-30 to 2021-03-29 |
30/11/2130 November 2021 | Change of details for Mr Alekos Andreas Christofi as a person with significant control on 2021-11-29 |
30/11/2130 November 2021 | Director's details changed for Mr Alekos Andreas Christofi on 2021-11-29 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/06/2018 June 2020 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
02/12/192 December 2019 | PREVEXT FROM 28/02/2019 TO 31/03/2019 |
27/09/1927 September 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREAS KAKOURIS |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | 28/02/18 TOTAL EXEMPTION FULL |
27/03/1927 March 2019 | DISS40 (DISS40(SOAD)) |
05/02/195 February 2019 | FIRST GAZETTE |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES |
13/04/1813 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS GEORGIOU KAKOURIS / 01/04/2018 |
15/03/1815 March 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
24/05/1624 May 2016 | PREVEXT FROM 31/08/2015 TO 28/02/2016 |
09/05/169 May 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
31/05/1531 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
20/05/1520 May 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
30/07/1430 July 2014 | DIRECTOR APPOINTED MR ALEKOS CHRISTOFI |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
23/04/1423 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
09/05/139 May 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
21/04/1221 April 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
21/04/1221 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE ANDREW KAKOURIS / 28/02/2012 |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
06/04/116 April 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
05/04/115 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS GEORGIOU KAKOURIS / 05/04/2011 |
29/05/1029 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
15/04/1015 April 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
27/05/0927 May 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
10/04/0910 April 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
25/06/0825 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
11/04/0811 April 2008 | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
30/05/0730 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
08/05/078 May 2007 | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS |
07/04/067 April 2006 | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS |
24/03/0624 March 2006 | REGISTERED OFFICE CHANGED ON 24/03/06 FROM: 43 BLACKSTOCK ROAD LONDON N4 2JF |
23/12/0523 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
13/12/0513 December 2005 | SECRETARY'S PARTICULARS CHANGED |
03/05/053 May 2005 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/08/05 |
22/04/0522 April 2005 | DIRECTOR RESIGNED |
21/04/0521 April 2005 | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS |
18/04/0518 April 2005 | DIRECTOR'S PARTICULARS CHANGED |
15/02/0515 February 2005 | NEW DIRECTOR APPOINTED |
29/04/0429 April 2004 | NEW DIRECTOR APPOINTED |
21/04/0421 April 2004 | REGISTERED OFFICE CHANGED ON 21/04/04 FROM: 43 BLACKSTOCK ROAD LONDON N4 2JF |
21/04/0421 April 2004 | NEW SECRETARY APPOINTED |
13/04/0413 April 2004 | SECRETARY RESIGNED |
13/04/0413 April 2004 | REGISTERED OFFICE CHANGED ON 13/04/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
13/04/0413 April 2004 | DIRECTOR RESIGNED |
02/04/042 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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