ANAPHOTIA PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

01/04/251 April 2025 Registration of charge 040336560006, created on 2025-03-28

View Document

01/04/251 April 2025 Registration of charge 040336560007, created on 2025-03-28

View Document

28/03/2528 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

05/03/255 March 2025 Satisfaction of charge 4 in full

View Document

05/03/255 March 2025 Satisfaction of charge 1 in full

View Document

05/03/255 March 2025 Satisfaction of charge 3 in full

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/04/219 April 2021 30/06/20 UNAUDITED ABRIDGED

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

23/07/2023 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 30/06/19 UNAUDITED ABRIDGED

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MR SPYROS CHARALAMBOUS KARAYIORGHI / 14/07/2017

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MR ANTONY CHARALAMBOUS KARAGEORGHIS / 14/07/2017

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MR SPYROS CHARALAMBOUS KARAYIORGHI / 14/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/08/155 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/08/1412 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/08/1319 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/08/1217 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/08/118 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SPYROS KARAYIORGHI / 14/07/2010

View Document

02/09/102 September 2010 SECRETARY'S CHANGE OF PARTICULARS / SPYROS KARAYIORGHI / 14/07/2010

View Document

02/09/102 September 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY CHARALAMBOUS KARAGEORGHIS / 14/07/2010

View Document

07/04/107 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

30/07/0930 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

21/07/0821 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

06/09/076 September 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: 286B CHASE ROAD LONDON N14 6HF

View Document

19/11/0519 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

22/12/0422 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0419 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 COMPANY NAME CHANGED ANA PHOTIA PROPERTIES LTD CERTIFICATE ISSUED ON 01/08/02

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/008 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM: 869 HIGH ROAD LONDON N12 8QA

View Document

26/07/0026 July 2000 SECRETARY RESIGNED

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 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