SHIOLOU GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Appointment of Kerry Secretarial Services Limited as a secretary on 2025-04-22

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

13/02/2513 February 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/06/2412 June 2024 Micro company accounts made up to 2023-10-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

27/02/2427 February 2024 Director's details changed for Mr Andrew Dimitri Shiolou on 2024-02-12

View Document

27/02/2427 February 2024 Change of details for Mr Andrew Dimitri Shiolou as a person with significant control on 2024-02-12

View Document

21/11/2321 November 2023 Change of details for Mr Andrew Dimitri Shiolou as a person with significant control on 2023-09-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/08/2324 August 2023 Registered office address changed from C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England to 29-31 Stoke Road Slough SL2 5AH on 2023-08-24

View Document

22/08/2322 August 2023 Registered office address changed from C/O Cox Costello & Hone 26 Main Avenue Moor Park Northwood HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 2023-08-22

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

02/04/202 April 2020 CESSATION OF NICK BUSH AS A PSC

View Document

02/04/202 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DIMITRI SHIOLOU

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW DIMITRI SHIOLOU / 28/10/2019

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR NICK BUSH

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR ANDREW DIMITRI SHIOLOU

View Document

27/01/2027 January 2020 COMPANY NAME CHANGED CHIMEWIND LIMITED CERTIFICATE ISSUED ON 27/01/20

View Document

23/10/1923 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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