HAGIOS LTD

Company Documents

DateDescription
04/07/244 July 2024 Micro company accounts made up to 2023-10-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

26/06/2026 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUSANA LIDIA ERIVWO

View Document

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / MR OGHENEDORO OMOVIGHO ERIVWO / 26/06/2020

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 204 PICCADILLY HEIGHTS WAIN AVENUE CHESTERFIELD S41 0GF ENGLAND

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OGHENEDORO ERIVWO

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 53 BRENT WAY LONDON N3 1AR ENGLAND

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM
JUBILEE HOUSE EAST BEACH
LYTHAM ST. ANNES
FY8 5FT
ENGLAND

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM
JUBILEE HOUSE EAST BEACH
LYTHAM ST. ANNES
FY8 5FT
ENGLAND

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OGHENEDORO OMOVIGHO ERIVWO / 04/05/2017

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DUSANA LIDIA ERIVWO / 04/05/2017

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MRS DUSANA LIDIA ERIVWO

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/07/1630 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OGHENEDORO OMOVIGHO ERIVWO / 24/06/2016

View Document

11/06/1611 June 2016 REGISTERED OFFICE CHANGED ON 11/06/2016 FROM FLAT 4 40 THE GROVE LONDON N3 1QJ

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/06/1519 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/06/1318 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OGHENEDORO OMOVIGHO ERIVWO / 08/08/2012

View Document

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

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/06/1227 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM NO5 GERMANDER WAY LONDON E15 3AB ENGLAND

View Document

30/06/1130 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

01/03/111 March 2011 PREVSHO FROM 30/06/2011 TO 31/10/2010

View Document

01/03/111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

17/06/1017 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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