CLIOTI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Micro company accounts made up to 2024-06-30

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

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

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-02-22 with updates

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-06-30

View Document

03/10/233 October 2023 Notification of Ewen James Wyllie as a person with significant control on 2023-10-03

View Document

03/10/233 October 2023 Withdrawal of a person with significant control statement on 2023-10-03

View Document

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

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

20/02/2320 February 2023 Cessation of Evangelos Papathanassiou as a person with significant control on 2022-05-17

View Document

20/02/2320 February 2023 Notification of a person with significant control statement

View Document

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

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-06-30

View Document

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

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

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

15/07/1915 July 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEW BOND STREET REGISTRARS LIMITED / 19/06/2019

View Document

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

View Accounts

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

19/06/1919 June 2019 Registered office address changed from , 5th Floor 89 New Bond Street, London, W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2019-06-19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MR EVANGELOS PAPATHANASSIOU / 07/05/2019

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MR EVANGELOS PAPATHANASSIOU / 06/04/2016

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVANGELOS PAPATHANASSIOU

View Document

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

View Accounts

29/03/1729 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

08/07/168 July 2016 CORPORATE SECRETARY APPOINTED NEW BOND STREET REGISTRARS LIMITED

View Document

08/07/168 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, SECRETARY BOND STREET REGISTRARS LIMITED

View Document

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

View Document

07/07/157 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM 89 NEW BOND STREET LONDON W1S 1DA

View Document

07/07/147 July 2014 Registered office address changed from , 89 New Bond Street, London, W1S 1DA on 2014-07-07

View Document

07/07/147 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/08/1315 August 2013 CORPORATE SECRETARY APPOINTED BOND STREET REGISTRARS LIMITED

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, SECRETARY COMAT CONSULTING SERVICES LIMITED

View Document

15/08/1315 August 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Registered office address changed from , Hill House 1 Little New Street, London, EC4A 3TR on 2013-04-24

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/06/1213 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

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

View Document

23/06/1123 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/07/1022 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMAT REGISTRARS LIMITED / 15/04/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/05/053 May 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

03/08/023 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

17/06/0217 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 S366A DISP HOLDING AGM 24/11/99

View Document

13/04/0113 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/0015 May 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/06/00

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00

View Document

02/02/002 February 2000 SECRETARY RESIGNED

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 NEW SECRETARY APPOINTED

View Document

10/06/9910 June 1999 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