HAGIOS LTD
Company Documents
Date | Description |
---|---|
04/07/244 July 2024 | Micro company accounts made up to 2023-10-31 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-26 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/07/2327 July 2023 | Micro company accounts made up to 2022-10-31 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-26 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-26 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/07/2017 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
26/06/2026 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUSANA LIDIA ERIVWO |
26/06/2026 June 2020 | PSC'S CHANGE OF PARTICULARS / MR OGHENEDORO OMOVIGHO ERIVWO / 26/06/2020 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
19/07/1919 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
24/05/1824 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
02/02/182 February 2018 | REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 204 PICCADILLY HEIGHTS WAIN AVENUE CHESTERFIELD S41 0GF ENGLAND |
01/02/181 February 2018 | REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OGHENEDORO ERIVWO |
17/05/1717 May 2017 | REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 53 BRENT WAY LONDON N3 1AR ENGLAND |
17/05/1717 May 2017 | REGISTERED OFFICE CHANGED ON 17/05/2017 FROM JUBILEE HOUSE EAST BEACH LYTHAM ST. ANNES FY8 5FT ENGLAND |
17/05/1717 May 2017 | REGISTERED OFFICE CHANGED ON 17/05/2017 FROM JUBILEE HOUSE EAST BEACH LYTHAM ST. ANNES FY8 5FT ENGLAND |
17/05/1717 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR OGHENEDORO OMOVIGHO ERIVWO / 04/05/2017 |
17/05/1717 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DUSANA LIDIA ERIVWO / 04/05/2017 |
21/03/1721 March 2017 | DIRECTOR APPOINTED MRS DUSANA LIDIA ERIVWO |
01/03/171 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/07/1630 July 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
24/06/1624 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR OGHENEDORO OMOVIGHO ERIVWO / 24/06/2016 |
11/06/1611 June 2016 | REGISTERED OFFICE CHANGED ON 11/06/2016 FROM FLAT 4 40 THE GROVE LONDON N3 1QJ |
10/03/1610 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/06/1519 June 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
26/06/1426 June 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/06/1318 June 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
08/08/128 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR OGHENEDORO OMOVIGHO ERIVWO / 08/08/2012 |
30/07/1230 July 2012 | REGISTERED OFFICE CHANGED ON 30/07/2012 FROM C/O OGHENEDORO ERIVWO FLAT 3 60 FORTIS GREEN LONDON N2 9EN UNITED KINGDOM |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/06/1227 June 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
04/05/124 May 2012 | REGISTERED OFFICE CHANGED ON 04/05/2012 FROM NO5 GERMANDER WAY LONDON E15 3AB ENGLAND |
30/06/1130 June 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
01/03/111 March 2011 | PREVSHO FROM 30/06/2011 TO 31/10/2010 |
01/03/111 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
17/06/1017 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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