MICHAEL ANASTASSIADES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-29

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

28/05/2428 May 2024 Registered office address changed from Unit 1 Chaters Close Tipton West Midlands DY4 8EU England to Unit 1-3 Park Lane Industrial Estate Park Lane East Tipton DY4 8RF on 2024-05-28

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-29

View Document

05/07/235 July 2023 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

05/07/235 July 2023 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2021-12-29

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2020-12-29

View Document

03/11/213 November 2021 Registered office address changed from Unit 1 Chaters Close Tipton West Midlands DY4 8JQ United Kingdom to Unit 1 Chaters Close Tipton West Midlands DY4 8EU on 2021-11-03

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

22/09/2022 September 2020 29/12/19 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / MR GENETHLIOS MICHAEL ANASTASSIADES / 06/04/2016

View Document

12/02/2012 February 2020 PREVEXT FROM 29/06/2019 TO 29/12/2019

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANASTASSIADES / 19/08/2019

View Document

04/07/194 July 2019 29/06/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

26/06/1926 June 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANASTASSIADES / 19/03/2019

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM HARWOOD HOUSE 43 HARWOOD ROAD LONDON SW6 4QP

View Document

29/03/1929 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENETHLIOS MICHAEL ANASTASSIADES

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/09/161 September 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 42 DOUGHTY STREET LONDON WC1N 2LY

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/07/1517 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/07/1421 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/07/134 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

26/06/1226 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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