KLEANTHOUS ANTIQUES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

16/01/2516 January 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

15/01/2415 January 2024 Micro company accounts made up to 2023-07-31

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-07-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM ENSTAR HOUSE 163-173 PRAED STREET LONDON W2 1RH ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/03/2016 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

11/01/1911 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COSTAS PHOTIOS KLEANTHOUS / 07/06/2017

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTODOULOS KLEANTHOUS / 07/06/2017

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA KLEANTHOUS / 07/06/2017

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA ZINOVIA KLEANTHOUS / 06/06/2017

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM CAPRINI HOUSE 163-173 PRAED STREET LONDON W2 1RH

View Document

05/02/165 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

10/03/1510 March 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MISS ANNA ZINOVIA KLEANTHOUS

View Document

03/02/153 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

13/02/1413 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR COSTAS PHOTIOS KLEANTHOUS / 13/02/2014

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTODOULOS KLEANTHOUS / 13/02/2014

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COSTAS PHOTIOS KLEANTHOUS / 13/02/2014

View Document

12/02/1412 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

04/12/134 December 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTODOULOS KLEANTHOUS / 01/02/2011

View Document

08/03/128 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

03/03/113 March 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

16/11/1016 November 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

21/04/1021 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

18/03/1018 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

10/03/0910 March 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

14/03/0314 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 19/01/98; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

22/03/9622 March 1996 RETURN MADE UP TO 19/01/96; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 REGISTERED OFFICE CHANGED ON 16/05/95 FROM: 23 CRAVEN TERRACE LONDON W2 3QH

View Document

09/02/959 February 1995 RETURN MADE UP TO 19/01/95; CHANGE OF MEMBERS

View Document

08/11/948 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

05/02/945 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/945 February 1994 RETURN MADE UP TO 19/01/94; FULL LIST OF MEMBERS

View Document

22/03/9322 March 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

25/01/9325 January 1993 RETURN MADE UP TO 19/01/93; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

28/02/9228 February 1992 RETURN MADE UP TO 19/01/92; NO CHANGE OF MEMBERS

View Document

21/08/9121 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

18/07/9118 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/915 June 1991 RETURN MADE UP TO 19/01/91; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

24/04/9024 April 1990 RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

07/07/897 July 1989 RETURN MADE UP TO 29/01/89; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

11/05/8811 May 1988 ADOPT MEM AND ARTS 090288

View Document

11/04/8811 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 RETURN MADE UP TO 29/01/88; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

23/02/8823 February 1988 COMPANY NAME CHANGED KLEANTHOUS ESTATES LIMITED CERTIFICATE ISSUED ON 24/02/88

View Document

05/02/885 February 1988 FIRST GAZETTE

View Document

10/01/8710 January 1987 RETURN MADE UP TO 11/03/86; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

06/05/866 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/84

View Document

03/03/813 March 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/03/81

View Document

17/12/8017 December 1980 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