AG KAKOURIS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2024-03-27

View Document

19/04/2419 April 2024 Registration of charge 050917000001, created on 2024-04-17

View Document

19/04/2419 April 2024 Registration of charge 050917000002, created on 2024-04-17

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-03-27

View Document

28/03/2428 March 2024 Current accounting period shortened from 2023-03-28 to 2023-03-27

View Document

27/03/2427 March 2024 Annual accounts for year ending 27 Mar 2024

View Accounts

10/09/2310 September 2023 Confirmation statement made on 2023-09-02 with updates

View Document

29/05/2329 May 2023 Total exemption full accounts made up to 2022-03-31

View Document

29/03/2329 March 2023 Current accounting period shortened from 2022-03-29 to 2022-03-28

View Document

27/03/2327 March 2023 Annual accounts for year ending 27 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Current accounting period shortened from 2021-03-30 to 2021-03-29

View Document

30/11/2130 November 2021 Change of details for Mr Alekos Andreas Christofi as a person with significant control on 2021-11-29

View Document

30/11/2130 November 2021 Director's details changed for Mr Alekos Andreas Christofi on 2021-11-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/06/2018 June 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

02/12/192 December 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREAS KAKOURIS

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS GEORGIOU KAKOURIS / 01/04/2018

View Document

15/03/1815 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

24/05/1624 May 2016 PREVEXT FROM 31/08/2015 TO 28/02/2016

View Document

09/05/169 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/05/1520 May 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/07/1430 July 2014 DIRECTOR APPOINTED MR ALEKOS CHRISTOFI

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/04/1423 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/05/139 May 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/04/1221 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

21/04/1221 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE ANDREW KAKOURIS / 28/02/2012

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/04/116 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS GEORGIOU KAKOURIS / 05/04/2011

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/04/1015 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/04/0910 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/04/0811 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 REGISTERED OFFICE CHANGED ON 24/03/06 FROM: 43 BLACKSTOCK ROAD LONDON N4 2JF

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/12/0513 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/053 May 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/08/05

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: 43 BLACKSTOCK ROAD LONDON N4 2JF

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED

View Document

13/04/0413 April 2004 SECRETARY RESIGNED

View Document

13/04/0413 April 2004 REGISTERED OFFICE CHANGED ON 13/04/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 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