AYIOS PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-09 with updates |
16/04/2516 April 2025 | Micro company accounts made up to 2024-05-31 |
09/10/249 October 2024 | Appointment of Mr Costakis Yiacoumi as a director on 2024-05-10 |
09/10/249 October 2024 | Statement of capital following an allotment of shares on 2024-05-10 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-09 with updates |
29/04/2429 April 2024 | Micro company accounts made up to 2023-05-31 |
16/06/2316 June 2023 | Confirmation statement made on 2023-05-09 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
25/05/2325 May 2023 | Micro company accounts made up to 2022-05-31 |
14/03/2314 March 2023 | Change of details for Mr Yiacoumis Yiacoumi as a person with significant control on 2023-03-14 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
23/07/2123 July 2021 | Confirmation statement made on 2021-05-09 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/05/2125 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/07/1931 July 2019 | DISS40 (DISS40(SOAD)) |
30/07/1930 July 2019 | FIRST GAZETTE |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
13/12/1713 December 2017 | REGISTERED OFFICE CHANGED ON 13/12/2017 FROM WOODGATE STUDIOS 2ND FLOOR GAMES ROAD BARNET HERTFORDSHIRE EN4 9HN |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
20/05/1620 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
20/05/1620 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / EMILIOS YIACOUMI / 09/05/2016 |
20/05/1620 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / YIACOUMIS YIACOUMI / 09/05/2016 |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/05/1526 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
28/10/1428 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 062406580002 |
15/09/1415 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 062406580001 |
03/06/143 June 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
16/11/1316 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
03/06/133 June 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
17/05/1217 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
12/04/1212 April 2012 | REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 2 RIDGE AVENUE WINCHMORE HILL LONDON N21 2AJ ENGLAND |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
10/05/1110 May 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
27/07/1027 July 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
20/12/0920 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
11/03/0911 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
26/01/0926 January 2009 | REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 31BOUNCES ROAD EDMONTON LONDON N9 8JD |
15/07/0815 July 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
09/05/079 May 2007 | 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