PITTAS PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewChange of details for Mr Kyriacos Mouskas as a person with significant control on 2025-08-31

View Document

08/09/258 September 2025 NewConfirmation statement made on 2025-08-31 with updates

View Document

10/04/2510 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

08/01/258 January 2025 Change of details for Mr Kyriacos Mouskas as a person with significant control on 2025-01-08

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-08-31 with updates

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Change of details for Mrs Zela Christodoulides as a person with significant control on 2022-04-05

View Document

15/09/2315 September 2023 Change of details for Mr Kyriacos Mouskas as a person with significant control on 2023-03-02

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

15/09/2315 September 2023 Change of details for Mrs Zela Christodoulides as a person with significant control on 2023-03-02

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Registered office address changed from Catalyst House Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2023-03-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/02/2214 February 2022 Registered office address changed from Kenville House Spring Villa Business Park Spring Villa Road Edgware Middlesex HA8 7EB to Catalyst House Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 2022-02-14

View Document

24/01/2224 January 2022 Termination of appointment of Andreas Christodoulides as a secretary on 2022-01-01

View Document

24/01/2224 January 2022 Termination of appointment of Andreas Christodoulides as a director on 2022-01-01

View Document

24/01/2224 January 2022 Appointment of Mr Oliver Gardiner as a director on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/09/2018 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

24/07/2024 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

24/07/2024 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/07/2024 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/01/2028 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

05/12/195 December 2019 SECOND FILING OF PSC07 FOR ZENON MOUSKAS

View Document

05/12/195 December 2019 SECOND FILING OF PSC01 FOR KYRIACOS MOUSKAS

View Document

23/10/1923 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZELA CHRISTODOULIDES

View Document

13/09/1913 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYRIACOS MOUSKAS

View Document

13/09/1913 September 2019 CESSATION OF ZENON MOUSKAS AS A PSC

View Document

06/09/196 September 2019 SECRETARY APPOINTED MR ANDREAS CHRISTODOULIDES

View Document

06/09/196 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN MOUSKAS

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, SECRETARY HELEN MOUSKAS

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR ANDREAS CHRISTODOULIDES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/09/1611 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR KYRIACOS MOUSKAS

View Document

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

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/09/1511 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

04/04/154 April 2015 DIRECTOR APPOINTED MR KYRIACOS ZENON MOUSKAS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

27/09/1427 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/09/1327 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/09/1224 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR KYRIACOS MOUSKAS

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/09/1112 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

03/08/113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR ZENON MOUSKAS

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/08/1031 August 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MOUSKAS / 31/03/2010

View Document

24/08/1024 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

20/10/0920 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

20/10/0920 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/09/099 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/09/088 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM KENVILLE HOUSE SPRING VILLA BUSINESS PARK SPRING VILLA ROAD EDGWARE MIDDLESEX HA8 7EB

View Document

17/10/0717 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/09/0513 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/08/0425 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/08/0320 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/10/0226 October 2002 REGISTERED OFFICE CHANGED ON 26/10/02 FROM: 4 PAUL STREET LONDON EC2A 4UG

View Document

19/09/0219 September 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/09/017 September 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/09/0015 September 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/10/9928 October 1999 REGISTERED OFFICE CHANGED ON 28/10/99 FROM: CAPRINI HOUSE 163/173 PRAED STREET LONDON W2 1RH

View Document

22/09/9922 September 1999 RETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 RETURN MADE UP TO 08/08/98; NO CHANGE OF MEMBERS

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/04/9830 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9830 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9812 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/08/9719 August 1997 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 RETURN MADE UP TO 08/08/96; NO CHANGE OF MEMBERS

View Document

28/03/9628 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/08/9517 August 1995 REGISTERED OFFICE CHANGED ON 17/08/95 FROM: 23 CRAVEN TERRACE LONDON W2 3QH

View Document

17/08/9517 August 1995 RETURN MADE UP TO 08/08/95; NO CHANGE OF MEMBERS

View Document

27/03/9527 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9428 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/08/9410 August 1994 RETURN MADE UP TO 08/08/94; FULL LIST OF MEMBERS

View Document

08/05/948 May 1994 RETURN MADE UP TO 08/08/93; FULL LIST OF MEMBERS

View Document

23/09/9323 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/01/9321 January 1993 RETURN MADE UP TO 08/08/92; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

19/12/9119 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/9110 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

01/11/911 November 1991 RETURN MADE UP TO 08/08/91; NO CHANGE OF MEMBERS

View Document

16/08/9016 August 1990 RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS

View Document

16/08/9016 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

29/01/9029 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/08/8917 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/895 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

05/04/895 April 1989 RETURN MADE UP TO 21/09/88; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/8822 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/11/874 November 1987 RETURN MADE UP TO 22/09/87; FULL LIST OF MEMBERS

View Document

22/10/8722 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

11/06/8711 June 1987 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

14/05/8714 May 1987 ANNUAL RETURN MADE UP TO 31/07/86

View Document

11/04/8711 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

02/08/852 August 1985 ANNUAL RETURN MADE UP TO 31/07/88

View Document

03/01/853 January 1985 ANNUAL RETURN MADE UP TO 19/12/84

View Document

27/07/8427 July 1984 ANNUAL RETURN MADE UP TO 31/12/83

View Document

23/03/8323 March 1983 ANNUAL RETURN MADE UP TO 31/12/82

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