MICHAEL FILIOU LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/02/258 February 2025 Registration of charge 042090240002, created on 2025-02-06

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with updates

View Document

25/06/2425 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/06/236 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/05/2112 May 2021 30/09/20 UNAUDITED ABRIDGED

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES

View Document

25/03/2125 March 2021 ARTICLES OF ASSOCIATION

View Document

25/03/2125 March 2021 ADOPT ARTICLES 12/02/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

25/09/2025 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FILIOU / 23/09/2019

View Document

25/09/2025 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDROULLA FILIOU / 23/09/2019

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 9 GREAT NORTH ROAD BROOKMANS PARK HERTFORDSHIRE AL9 6LB

View Document

04/10/194 October 2019 25/09/19 STATEMENT OF CAPITAL GBP 350863

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

23/09/1923 September 2019 REREG PLC TO PRI; RES02 PASS DATE:2019-09-20

View Document

23/09/1923 September 2019 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

23/09/1923 September 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/09/1923 September 2019 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

18/09/1918 September 2019 CURREXT FROM 31/03/2019 TO 30/09/2019

View Document

17/06/1917 June 2019 AUDITOR'S RESIGNATION

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

12/03/1812 March 2018 12/02/18 STATEMENT OF CAPITAL GBP 116955

View Document

27/02/1827 February 2018 ADOPT ARTICLES 12/02/2018

View Document

27/02/1827 February 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

26/08/1726 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

26/08/1726 August 2017 21/08/17 STATEMENT OF CAPITAL GBP 50000

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/06/166 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/06/155 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/05/142 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, SECRETARY ANDROULLA FILIOU

View Document

17/02/1417 February 2014 SECRETARY APPOINTED MR MICHAEL FILIOU

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDROULLA FILIOU / 01/05/2013

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FILIOU / 01/05/2013

View Document

08/05/138 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

08/05/138 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ANDROULLA FILIOU / 01/05/2013

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/06/1218 June 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/07/115 July 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/05/105 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/06/0915 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FILIOU / 31/01/2009

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/06/0819 June 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

21/03/0821 March 2008 APPLICATION COMMENCE BUSINESS

View Document

21/03/0821 March 2008 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

19/03/0819 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/03/087 March 2008 ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/03/2008

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

28/12/0728 December 2007 COMPANY NAME CHANGED MICHAEL FREEMAN PLC CERTIFICATE ISSUED ON 28/12/07

View Document

19/12/0719 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

29/04/0329 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0329 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

29/04/0329 April 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 REGISTERED OFFICE CHANGED ON 02/01/03 FROM: 53 THE WALK POTTERS BAR HERTFORDSHIRE EN6 1QG

View Document

19/09/0219 September 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 NEW SECRETARY APPOINTED

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/05/011 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information