PANOS YIAPANIS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

31/03/2531 March 2025 Termination of appointment of Anya Yiapanis as a director on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Mr Panos Yiapanis as a director on 2025-03-31

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2023-03-31

View Document

15/10/2415 October 2024 Termination of appointment of Panos Yiapanis as a director on 2024-10-09

View Document

11/10/2411 October 2024 Appointment of Ms Anya Yiapanis as a director on 2024-10-09

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

13/04/2313 April 2023 Compulsory strike-off action has been discontinued

View Document

13/04/2313 April 2023 Compulsory strike-off action has been discontinued

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

10/02/2210 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

06/11/196 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / MR PANOS YIAPANIS / 19/04/2018

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/05/158 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PANOS YIAPANIS / 13/05/2013

View Document

09/05/139 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM 146 BAYHAM STREET CAMDEN LONDON NW1 0AU UNITED KINGDOM

View Document

08/09/128 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

04/07/114 July 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM 68 ROCHESTER PLACE LONDON NW1 9JX UNITED KINGDOM

View Document

09/05/119 May 2011 DIRECTOR APPOINTED PANOS YIAPANIS

View Document

06/05/116 May 2011 19/04/11 STATEMENT OF CAPITAL GBP 99

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

19/04/1119 April 2011 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