CLIOTI LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Micro company accounts made up to 2024-06-30 |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-22 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/04/2418 April 2024 | Confirmation statement made on 2024-02-22 with updates |
19/02/2419 February 2024 | Micro company accounts made up to 2023-06-30 |
03/10/233 October 2023 | Notification of Ewen James Wyllie as a person with significant control on 2023-10-03 |
03/10/233 October 2023 | Withdrawal of a person with significant control statement on 2023-10-03 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Micro company accounts made up to 2022-06-30 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-22 with updates |
20/02/2320 February 2023 | Cessation of Evangelos Papathanassiou as a person with significant control on 2022-05-17 |
20/02/2320 February 2023 | Notification of a person with significant control statement |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/02/2222 February 2022 | Micro company accounts made up to 2021-06-30 |
22/03/2122 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
29/04/2029 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
15/07/1915 July 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEW BOND STREET REGISTRARS LIMITED / 19/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA |
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 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES |
14/05/1914 May 2019 | PSC'S CHANGE OF PARTICULARS / MR EVANGELOS PAPATHANASSIOU / 07/05/2019 |
25/03/1925 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
25/02/1925 February 2019 | PSC'S CHANGE OF PARTICULARS / MR EVANGELOS PAPATHANASSIOU / 06/04/2016 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVANGELOS PAPATHANASSIOU |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
08/07/168 July 2016 | CORPORATE SECRETARY APPOINTED NEW BOND STREET REGISTRARS LIMITED |
08/07/168 July 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
08/07/168 July 2016 | APPOINTMENT TERMINATED, SECRETARY BOND STREET REGISTRARS LIMITED |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/07/157 July 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/07/147 July 2014 | REGISTERED OFFICE CHANGED ON 07/07/2014 FROM 89 NEW BOND STREET LONDON W1S 1DA |
07/07/147 July 2014 | Registered office address changed from , 89 New Bond Street, London, W1S 1DA on 2014-07-07 |
07/07/147 July 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
15/08/1315 August 2013 | CORPORATE SECRETARY APPOINTED BOND STREET REGISTRARS LIMITED |
15/08/1315 August 2013 | APPOINTMENT TERMINATED, SECRETARY COMAT CONSULTING SERVICES LIMITED |
15/08/1315 August 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
24/04/1324 April 2013 | Registered office address changed from , Hill House 1 Little New Street, London, EC4A 3TR on 2013-04-24 |
24/04/1324 April 2013 | REGISTERED OFFICE CHANGED ON 24/04/2013 FROM HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR |
04/04/134 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
13/06/1213 June 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
23/06/1123 June 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
22/07/1022 July 2010 | Annual return made up to 10 June 2010 with full list of shareholders |
22/07/1022 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMAT REGISTRARS LIMITED / 15/04/2010 |
25/03/1025 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
03/07/083 July 2008 | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
11/09/0711 September 2007 | RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS |
10/05/0710 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
20/06/0620 June 2006 | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS |
03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
20/06/0520 June 2005 | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS |
16/06/0516 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
03/05/053 May 2005 | DELIVERY EXT'D 3 MTH 30/06/04 |
17/06/0417 June 2004 | RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS |
05/05/045 May 2004 | FULL ACCOUNTS MADE UP TO 30/06/03 |
04/08/034 August 2003 | FULL ACCOUNTS MADE UP TO 30/06/02 |
16/06/0316 June 2003 | RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS |
01/04/031 April 2003 | DELIVERY EXT'D 3 MTH 30/06/02 |
03/08/023 August 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
17/06/0217 June 2002 | RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS |
02/05/022 May 2002 | DELIVERY EXT'D 3 MTH 30/06/01 |
21/06/0121 June 2001 | RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS |
24/04/0124 April 2001 | S366A DISP HOLDING AGM 24/11/99 |
13/04/0113 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
04/07/004 July 2000 | RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS |
14/06/0014 June 2000 | SECRETARY'S PARTICULARS CHANGED |
15/05/0015 May 2000 | ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/06/00 |
02/02/002 February 2000 | DIRECTOR RESIGNED |
02/02/002 February 2000 | ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00 |
02/02/002 February 2000 | SECRETARY RESIGNED |
02/02/002 February 2000 | NEW DIRECTOR APPOINTED |
02/02/002 February 2000 | NEW SECRETARY APPOINTED |
10/06/9910 June 1999 | 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