KONON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

31/08/2431 August 2024 Registered office address changed from 82a High Street Potters Bar Hertfordshire EN6 5AB to Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 2024-08-31

View Document

31/08/2431 August 2024 Micro company accounts made up to 2023-11-30

View Document

17/07/2417 July 2024 Administrative restoration application

View Document

17/07/2417 July 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

17/07/2417 July 2024 Unaudited abridged accounts made up to 2022-11-30

View Document

16/01/2416 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

10/12/2210 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

10/12/2210 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

05/04/225 April 2022 Final Gazette dissolved via compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

31/12/2031 December 2020 30/11/19 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

30/12/2030 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREAS YANAKOPOULOS

View Document

30/12/2030 December 2020 CESSATION OF APHEA FUND LTD - MAYFAIR GROUP FUND AS A PSC

View Document

30/12/2030 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXIME YANAKOPOULOS

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/12/191 December 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/09/1930 September 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APHEA FUND LTD - MAYFAIR GROUP FUND

View Document

29/10/1829 October 2018 CESSATION OF ANDREAS YANAKOPOULOS AS A PSC

View Document

03/08/183 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 38 PARK STREET LONDON W1K 2JF ENGLAND

View Document

01/03/181 March 2018 CESSATION OF NOMINEE SOLUTIONS LIMITED AS A PSC

View Document

01/03/181 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREAS YANAKOPOULOS

View Document

01/03/181 March 2018 01/10/17 STATEMENT OF CAPITAL GBP 1

View Document

01/03/181 March 2018 PREVSHO FROM 28/02/2018 TO 30/11/2017

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/10/1725 October 2017 SECOND FILING OF AP01 FOR ANDREAS YANAKOPOULOS

View Document

02/10/172 October 2017 DIRECTOR APPOINTED ANDREAS YANAKOPOULOS

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA COETZER

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

02/02/172 February 2017 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