PAPATHOMAS DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

31/08/2431 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

21/08/2321 August 2023 Registration of charge 056909030006, created on 2023-08-18

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-30 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/01/2230 January 2022 Confirmation statement made on 2022-01-30 with updates

View Document

28/01/2228 January 2022 Director's details changed for Mr George Papathomas on 2022-01-24

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

20/02/1920 February 2019 CESSATION OF SPYRIDON PAPATHOMAS AS A PSC

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAPATHOMAS HOLDINGS LTD

View Document

20/02/1920 February 2019 CESSATION OF GEORGE PAPATHOMAS AS A PSC

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/09/1829 September 2018 PREVSHO FROM 31/12/2017 TO 30/11/2017

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SOTIRIOS PAPATHOMS / 28/06/2018

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPYRIDON PAPATHOMAS

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MR GEORGE PAPATHOMAS / 14/03/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/10/1731 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

08/01/178 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PAPATHOMAS / 04/10/2016

View Document

08/01/178 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SOTIRIOS PAPATHOMS / 04/10/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 869 HIGH ROAD LONDON N12 8QA UNITED KINGDOM

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/03/1630 March 2016 PREVEXT FROM 30/06/2015 TO 31/12/2015

View Document

06/03/166 March 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

06/03/166 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SOTIRIOS PAPATHOMS / 29/01/2016

View Document

06/03/166 March 2016 REGISTERED OFFICE CHANGED ON 06/03/2016 FROM 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA

View Document

06/03/166 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PAPATHOMAS / 02/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/11/159 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056909030005

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/02/1512 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

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

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/02/1421 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

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

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/03/1314 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/02/1328 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

02/02/132 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MR SOTIRIOS PAPATHOMS

View Document

28/09/1228 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PAPATHOMAS / 01/01/2012

View Document

23/03/1223 March 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, SECRETARY SPYROS PAPATHOMAS

View Document

17/11/1117 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/03/1111 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SPYROS PAPATHOMAS / 01/11/2009

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/03/1031 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PAPATHOMAS / 22/02/2008

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0813 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/09/0713 September 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 43 BLACKSTOCK ROAD LONDON N4 2JF

View Document

30/01/0630 January 2006 SECRETARY RESIGNED

View Document

30/01/0630 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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