SHIOLOU GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/04/2522 April 2025 | Appointment of Kerry Secretarial Services Limited as a secretary on 2025-04-22 |
| 22/04/2522 April 2025 | Confirmation statement made on 2025-04-02 with updates |
| 13/02/2513 February 2025 | Micro company accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 12/06/2412 June 2024 | Micro company accounts made up to 2023-10-31 |
| 23/04/2423 April 2024 | Confirmation statement made on 2024-04-02 with updates |
| 27/02/2427 February 2024 | Director's details changed for Mr Andrew Dimitri Shiolou on 2024-02-12 |
| 27/02/2427 February 2024 | Change of details for Mr Andrew Dimitri Shiolou as a person with significant control on 2024-02-12 |
| 21/11/2321 November 2023 | Change of details for Mr Andrew Dimitri Shiolou as a person with significant control on 2023-09-01 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 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 |
| 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 |
| 31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
| 14/04/2314 April 2023 | Confirmation statement made on 2023-04-02 with updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 22/07/2122 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES |
| 02/04/202 April 2020 | CESSATION OF NICK BUSH AS A PSC |
| 02/04/202 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DIMITRI SHIOLOU |
| 02/04/202 April 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW DIMITRI SHIOLOU / 28/10/2019 |
| 28/01/2028 January 2020 | APPOINTMENT TERMINATED, DIRECTOR NICK BUSH |
| 28/01/2028 January 2020 | DIRECTOR APPOINTED MR ANDREW DIMITRI SHIOLOU |
| 27/01/2027 January 2020 | COMPANY NAME CHANGED CHIMEWIND LIMITED CERTIFICATE ISSUED ON 27/01/20 |
| 23/10/1923 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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