T & E IOANNOU ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-07-22 with updates

View Document

31/07/2531 July 2025 NewMicro company accounts made up to 2024-07-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-07-22 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-07-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-07-22 with updates

View Document

25/08/2325 August 2023 Change of details for Mr Yiannakis Ioannou as a person with significant control on 2023-07-22

View Document

25/08/2325 August 2023 Director's details changed for Mr Yiannakis Ioannou on 2023-07-22

View Document

18/08/2318 August 2023 Change of details for Mr Yiannakis Ioannou as a person with significant control on 2023-07-22

View Document

18/08/2318 August 2023 Director's details changed for Mr Yiannakis Ioannou on 2023-07-22

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/10/2121 October 2021 Compulsory strike-off action has been discontinued

View Document

21/10/2121 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

05/10/205 October 2020 PSC'S CHANGE OF PARTICULARS / MR YIANNAKIS IOANNOU / 22/07/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR YIANNAKIS IOANNOU / 02/09/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR YIANNAKIS IOANNOU / 02/09/2019

View Document

09/10/199 October 2019 DISS40 (DISS40(SOAD))

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 105 SEVEN SISTERS ROAD LONDON N7 7QP

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/10/1810 October 2018 DISS40 (DISS40(SOAD))

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/10/152 October 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/09/1410 September 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

23/08/1323 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN IOANNOU / 23/07/2012

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/11/1213 November 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/10/1120 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

16/08/1116 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN IOANNOU / 01/10/2009

View Document

30/09/1030 September 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

15/04/0915 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/04/0915 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED SECRETARY GEORGINA IOANNOU

View Document

22/07/0822 July 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN IOANNOU / 15/05/2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/06/0723 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0631 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

30/07/0530 July 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0330 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9920 August 1999 NEW SECRETARY APPOINTED

View Document

20/08/9920 August 1999 REGISTERED OFFICE CHANGED ON 20/08/99 FROM: 1ST FLOOR OFFICES 8/10 STAMFORD HILL, LONDON N16 6XZ

View Document

20/08/9920 August 1999 DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 SECRETARY RESIGNED

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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