PURE CYPRUS KEBABS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Confirmation statement made on 2025-10-20 with no updates |
| 11/07/2511 July 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 10/12/2410 December 2024 | Confirmation statement made on 2024-10-20 with updates |
| 04/06/244 June 2024 | Total exemption full accounts made up to 2023-03-31 |
| 30/05/2430 May 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 17/03/2417 March 2024 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
| 31/10/2331 October 2023 | Confirmation statement made on 2023-10-20 with updates |
| 10/02/2310 February 2023 | Total exemption full accounts made up to 2022-03-31 |
| 04/11/224 November 2022 | Confirmation statement made on 2022-10-20 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 26/01/2226 January 2022 | Director's details changed for Mr Elias Solomou on 2022-01-21 |
| 26/01/2226 January 2022 | Change of details for Mr Elias Solomou as a person with significant control on 2022-01-21 |
| 26/01/2226 January 2022 | Compulsory strike-off action has been discontinued |
| 26/01/2226 January 2022 | Compulsory strike-off action has been discontinued |
| 26/01/2226 January 2022 | Registered office address changed from 13 Goodwin Street London N4 3HQ United Kingdom to 1 Kings Avenue London N21 3NA on 2022-01-26 |
| 26/01/2226 January 2022 | Confirmation statement made on 2021-10-20 with updates |
| 22/01/2222 January 2022 | Compulsory strike-off action has been suspended |
| 22/01/2222 January 2022 | Compulsory strike-off action has been suspended |
| 22/01/2222 January 2022 | Compulsory strike-off action has been suspended |
| 22/01/2222 January 2022 | Compulsory strike-off action has been suspended |
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/11/2029 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 17/11/2017 November 2020 | PREVSHO FROM 30/04/2020 TO 31/03/2020 |
| 27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES |
| 11/08/2011 August 2020 | REGISTERED OFFICE CHANGED ON 11/08/2020 FROM SOUTHGATE OFFICE VILLAGE 286A CHASE ROAD SOUTHGATE LONDON N14 6HF UNITED KINGDOM |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/01/2024 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 31/12/1831 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
| 21/02/1821 February 2018 | REGISTERED OFFICE CHANGED ON 21/02/2018 FROM SOUTHGATE OFFICE VILLAGE 286C CHASE ROAD LONDON N14 6HF |
| 15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
| 28/08/1728 August 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 12/12/1612 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 20/10/1520 October 2015 | APPOINTMENT TERMINATED, DIRECTOR UMIT YILDIRIM |
| 20/10/1520 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
| 20/10/1520 October 2015 | DIRECTOR APPOINTED MR ELIAS SOLOMOU |
| 02/06/152 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
| 23/05/1523 May 2015 | DIRECTOR APPOINTED MR UMIT YILDIRIM |
| 16/04/1516 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 16/04/1516 April 2015 | APPOINTMENT TERMINATED, DIRECTOR MARION BLACK |
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