P TEKKIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Micro company accounts made up to 2024-06-30

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Change of details for Profesor Paris Tekkis as a person with significant control on 2024-03-24

View Document

26/03/2426 March 2024 Change of details for Mrs Persephone Lanitou-Tekki as a person with significant control on 2024-03-24

View Document

24/03/2424 March 2024 Director's details changed for Mr Paris Tekkis on 2024-03-24

View Document

24/03/2424 March 2024 Director's details changed for Mrs Persephone Lanitou-Tekki on 2024-03-24

View Document

24/03/2424 March 2024 Registered office address changed from C/O Andrew Steale PO Box 3569 C/O Andrew Steale PO Box 3569 83 Arkley London United Kingdom to One Welbeck Digestive Health Floor 7 1 Welbeck Street London W1G 0AR on 2024-03-24

View Document

24/03/2424 March 2024 Change of details for Mrs Persephone Lanitou-Tekki as a person with significant control on 2024-03-24

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-06-30

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Satisfaction of charge 2 in full

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-06-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

01/11/201 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PERSEPHONE LANITOU-TEKKI / 01/11/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 19 SHERBROOK GARDENS WINCHMORE HILL LONDON N21 2NX

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM C/O ANDREW STEALE PO BOX 3569 83 ARKLEY LONDON EN5 9PW ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

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

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

01/06/151 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/01/1519 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080924440005

View Document

17/10/1417 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080924440004

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/06/1421 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/06/134 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

30/05/1330 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080924440003

View Document

16/03/1316 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/03/1316 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PARIS TEKKIS / 13/09/2012

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PERSEPHONE LANITOU-TEKKI / 13/09/2012

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED PROFESSOR PARIS TEKKIS

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR PARIS TEKKIS

View Document

01/06/121 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