C. & M. APOSTOLIDES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

28/06/2428 June 2024 Registered office address changed from Unit 15 Unit 15 Airport Business Park Southend Essex SS4 1YH United Kingdom to Unit 15 Airport Business Park Southend Essex SS4 1YH on 2024-06-28

View Document

27/06/2427 June 2024 Registered office address changed from 71 Chequers Lane Dagenham Essex RM9 6QJ to Unit 15 Unit 15 Airport Business Park Southend Essex SS4 1YH on 2024-06-27

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Registration of charge 005120130005, created on 2023-04-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 005120130004

View Document

22/12/2022 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 005120130003

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

29/09/2029 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS APOSTOLIDES

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN APOSTOLIDES

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR MICHELLE APOSTOLIDES

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/06/1918 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005120130002

View Document

13/05/1913 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL APOSTOLIDES

View Document

09/05/199 May 2019 SECRETARY APPOINTED MR MICHAELE APOSTOLIDES

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE APOSTOLIDES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/07/1831 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/11/1716 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 005120130002

View Document

11/09/1711 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

13/07/1613 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/05/164 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

01/09/151 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

15/05/1515 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAELE APOSTOLIDES / 05/05/2014

View Document

10/05/1410 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/07/133 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

16/07/1216 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE APOSTOLIDES / 26/05/2011

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PRODROMOS APOSTOLIDES / 26/05/2011

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAELE APOSTOLIDES / 26/05/2011

View Document

26/05/1126 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE APOSTOLIDES / 26/05/2011

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FREDERICK WILLIAM APOSTOLIDES / 26/05/2011

View Document

26/05/1126 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL FREDERICK WILLIAM APOSTOLIDES / 26/05/2011

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FREDERICK APOSTOLIDES / 26/05/2011

View Document

27/07/1027 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE APOSTOLIDES / 04/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FREDERICK APOSTOLIDES / 04/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FREDERICK WILLIAM APOSTOLIDES / 04/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PRODROMOS APOSTOLIDES / 04/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE APOSTOLIDES / 04/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAELE APOSTOLIDES / 04/05/2010

View Document

18/06/1018 June 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

05/08/095 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

18/06/0918 June 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/05/0813 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: 257 WOOD STREET WALTHAMSTOW LONDON E17 3NG

View Document

18/05/0518 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/06/026 June 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/05/0111 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/05/991 May 1999 RETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS

View Document

15/03/9915 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/06/982 June 1998 RETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/06/9711 June 1997 RETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/06/964 June 1996 RETURN MADE UP TO 04/05/96; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 RETURN MADE UP TO 04/05/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/09/943 September 1994 REGISTERED OFFICE CHANGED ON 03/09/94 FROM: 489/493 GROVE GREEN ROAD, LEYTONSTONE, LONDON E11 4AA

View Document

09/05/949 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/949 May 1994 RETURN MADE UP TO 04/05/94; NO CHANGE OF MEMBERS

View Document

25/04/9425 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/01/9425 January 1994 S386 DISP APP AUDS 30/12/93

View Document

04/06/934 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

06/05/936 May 1993 RETURN MADE UP TO 04/05/93; NO CHANGE OF MEMBERS

View Document

06/05/936 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/01/9315 January 1993 AUDITOR'S RESIGNATION

View Document

17/09/9217 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

01/06/921 June 1992 RETURN MADE UP TO 04/05/92; FULL LIST OF MEMBERS

View Document

12/07/9112 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

09/05/919 May 1991 RETURN MADE UP TO 04/05/91; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 NEW DIRECTOR APPOINTED

View Document

17/07/9017 July 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

22/11/8922 November 1989 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

15/11/8915 November 1989 RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS

View Document

18/07/8918 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

31/10/8831 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

31/10/8831 October 1988 RETURN MADE UP TO 26/09/88; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

20/08/8720 August 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

13/05/8613 May 1986 RETURN MADE UP TO 09/05/86; FULL LIST OF MEMBERS

View Document

13/05/8613 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

04/10/524 October 1952 CERTIFICATE OF INCORPORATION

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