READY LISTENER

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewMicro company accounts made up to 2024-11-30

View Document

11/04/2511 April 2025 Appointment of Mr Nikolaos Rafail-Latrinos Bezanas as a director on 2025-04-05

View Document

11/04/2511 April 2025 Termination of appointment of Nikolaos Rafail-Latrinos Bezanas as a director on 2025-04-11

View Document

11/04/2511 April 2025 Appointment of Mr Andreas-Chariton Tossidis as a director on 2025-04-11

View Document

10/04/2510 April 2025 Termination of appointment of Helen Hanes as a director on 2025-04-05

View Document

26/03/2526 March 2025 Notification of Athanasios Nikolaou as a person with significant control on 2025-03-26

View Document

26/03/2526 March 2025 Appointment of Mr Athanasios Nikolaou as a director on 2025-03-26

View Document

26/03/2526 March 2025 Cessation of Vasileios Gavriil Giouvris as a person with significant control on 2025-03-26

View Document

26/03/2526 March 2025 Termination of appointment of Gavriil Vasileios Giouvris as a director on 2025-03-26

View Document

15/12/2415 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/09/2422 September 2024 Appointment of Mrs Helen Hanes as a director on 2024-09-22

View Document

22/09/2422 September 2024 Termination of appointment of Kwok-Fai Ling as a director on 2024-09-22

View Document

22/09/2422 September 2024 Cessation of Kwok-Fai Ling as a person with significant control on 2024-09-22

View Document

22/09/2422 September 2024 Registered office address changed from 86 Cholmley Gardens London NW6 1UN England to 10 Broomwood Road London SW11 6HT on 2024-09-22

View Document

16/07/2416 July 2024 Micro company accounts made up to 2023-11-30

View Document

10/01/2410 January 2024 Registered office address changed from 10 Broomwood Road London SW11 6HT United Kingdom to 86 Cholmley Gardens London NW6 1UN on 2024-01-10

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

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

View Accounts

08/05/238 May 2023 Micro company accounts made up to 2022-11-30

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/12/2115 December 2021 Register(s) moved to registered inspection location 10 Broomwood Road London SW11 6HT

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

15/12/2115 December 2021 Register inspection address has been changed from Tempo House Suite 10, C/O Macrocapital Ltd 15 Falcon Road London SW11 2PJ England to 10 Broomwood Road London SW11 6HT

View Document

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

View Accounts

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

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

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

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

View Accounts

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VASILEIOS GAVRIIL GIOUVRIS

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KWOK-FAI LING

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR ELENI CHALIKIA

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR NIKOLAOS KALOGEROPOULOS

View Document

11/02/1911 February 2019 CESSATION OF NIKOLAOS KALOGEROPOULOS AS A PSC

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR KWOK-FAI LING

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED FATHER GAVRIIL VASILEIOS GIOUVRIS

View Document

08/02/198 February 2019 CESSATION OF ELENI CHALIKIA AS A PSC

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM TEMPO HOUSE C/O MACROCAPITAL LIMITED SUITE 10, TEMPO HOUSE, 15 FALCON ROAD LONDON SW11 2PJ UNITED KINGDOM

View Document

20/12/1820 December 2018 31/05/18 UNAUDITED ABRIDGED

View Document

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

26/11/1826 November 2018 CURREXT FROM 31/05/2019 TO 30/11/2019

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 10 BROOMWOOD ROAD LONDON SW11 6HT

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/01/1818 January 2018 31/05/17 UNAUDITED ABRIDGED

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/03/1730 March 2017 SAIL ADDRESS CREATED

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/12/1516 December 2015 SAIL ADDRESS CHANGED FROM: 34 WYCLIFFE ROAD LONDON SW11 5QR ENGLAND

View Document

16/12/1516 December 2015 15/12/15 NO MEMBER LIST

View Document

15/12/1515 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL HANES / 19/09/2015

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM 34 WYCLIFFE ROAD BATTERSEA LONDON SW11 5QR

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/12/1415 December 2014 SAIL ADDRESS CHANGED FROM: C/O M HANES 53 QUEENS GATE GARDENS LONDON GREATER LONDON SW7 5NF

View Document

15/12/1415 December 2014 15/12/14 NO MEMBER LIST

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HANES / 03/12/2014

View Document

15/12/1415 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL HANES / 03/12/2014

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM FLAT D 53 QUEENS GATE GARDENS LONDON SW7 5NF

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/12/1315 December 2013 15/12/13 NO MEMBER LIST

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/01/138 January 2013 15/12/12 NO MEMBER LIST

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/01/1228 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/12/1116 December 2011 15/12/11 NO MEMBER LIST

View Document

15/12/1015 December 2010 15/12/10 NO MEMBER LIST

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR GIORGIO ROSATI

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED MS ELENI CHALIKIA

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/12/0919 December 2009 15/12/09 NO MEMBER LIST

View Document

17/12/0917 December 2009 SAIL ADDRESS CREATED

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAOS KALOGEROPOULOS / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HANES / 16/12/2009

View Document

22/07/0922 July 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

29/12/0829 December 2008 ANNUAL RETURN MADE UP TO 15/12/08

View Document

12/08/0812 August 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

27/02/0827 February 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

30/12/0730 December 2007 ANNUAL RETURN MADE UP TO 15/12/07

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 ANNUAL RETURN MADE UP TO 15/12/06

View Document

18/10/0618 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

28/12/0528 December 2005 ANNUAL RETURN MADE UP TO 15/12/05

View Document

05/10/055 October 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/05/06

View Document

10/03/0510 March 2005 RE CHARITY COMMISSION 06/03/05

View Document

10/03/0510 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0510 March 2005 MEMORANDUM OF ASSOCIATION

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0415 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

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