PANOS YIAPANIS LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/05/251 May 2025 | Confirmation statement made on 2025-04-19 with no updates |
| 31/03/2531 March 2025 | Termination of appointment of Anya Yiapanis as a director on 2025-03-31 |
| 31/03/2531 March 2025 | Appointment of Mr Panos Yiapanis as a director on 2025-03-31 |
| 16/01/2516 January 2025 | Total exemption full accounts made up to 2024-03-31 |
| 03/01/253 January 2025 | Total exemption full accounts made up to 2023-03-31 |
| 15/10/2415 October 2024 | Termination of appointment of Panos Yiapanis as a director on 2024-10-09 |
| 11/10/2411 October 2024 | Appointment of Ms Anya Yiapanis as a director on 2024-10-09 |
| 24/04/2424 April 2024 | Confirmation statement made on 2024-04-19 with no updates |
| 17/04/2417 April 2024 | Compulsory strike-off action has been discontinued |
| 17/04/2417 April 2024 | Compulsory strike-off action has been discontinued |
| 11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
| 11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 28/04/2328 April 2023 | Confirmation statement made on 2023-04-19 with no updates |
| 13/04/2313 April 2023 | Compulsory strike-off action has been discontinued |
| 13/04/2313 April 2023 | Compulsory strike-off action has been discontinued |
| 12/04/2312 April 2023 | Total exemption full accounts made up to 2022-03-31 |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 10/02/2210 February 2022 | Total exemption full accounts made up to 2021-03-31 |
| 30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
| 06/11/196 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
| 24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
| 26/04/1826 April 2018 | PSC'S CHANGE OF PARTICULARS / MR PANOS YIAPANIS / 19/04/2018 |
| 02/01/182 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
| 01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 05/05/165 May 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/05/158 May 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
| 12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 27/05/1427 May 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
| 08/11/138 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 01/07/131 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PANOS YIAPANIS / 13/05/2013 |
| 09/05/139 May 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
| 25/02/1325 February 2013 | REGISTERED OFFICE CHANGED ON 25/02/2013 FROM 146 BAYHAM STREET CAMDEN LONDON NW1 0AU UNITED KINGDOM |
| 08/09/128 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 28/08/1228 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 04/05/124 May 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
| 04/07/114 July 2011 | CURRSHO FROM 30/04/2012 TO 31/03/2012 |
| 04/07/114 July 2011 | REGISTERED OFFICE CHANGED ON 04/07/2011 FROM 68 ROCHESTER PLACE LONDON NW1 9JX UNITED KINGDOM |
| 09/05/119 May 2011 | DIRECTOR APPOINTED PANOS YIAPANIS |
| 06/05/116 May 2011 | 19/04/11 STATEMENT OF CAPITAL GBP 99 |
| 26/04/1126 April 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 19/04/1119 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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