THE ACCOUNTS DEPT. LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

21/07/2521 July 2025 Termination of appointment of Paul Christou as a secretary on 2025-05-31

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-07-15 with updates

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-15 with updates

View Document

07/08/247 August 2024 Change of details for Mr Piero Theodore Soteriou as a person with significant control on 2024-06-01

View Document

06/08/246 August 2024 Director's details changed for Mr Piero Theodore Soteriou on 2024-01-01

View Document

06/08/246 August 2024 Change of details for Mr Piero Theodore Soteriou as a person with significant control on 2024-01-01

View Document

30/07/2430 July 2024 Secretary's details changed for Paul Christou on 2024-06-01

View Document

30/07/2430 July 2024 Director's details changed for Mr Piero Theodore Soteriou on 2024-06-01

View Document

07/10/237 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

18/02/2018 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

16/07/1816 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/07/1531 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

29/07/1429 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/07/1316 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED ANDREAS KALOTHEOU

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/07/1218 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/08/112 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/08/102 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SOTERIOU / 18/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SOTERIOU / 18/06/2010

View Document

20/03/1020 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/08/0921 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/10/0830 October 2008 SECRETARY'S CHANGE OF PARTICULARS PIERO SOTERIOU LOGGED FORM

View Document

25/09/0825 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PIERO SOTERIOU / 01/01/2006

View Document

25/09/0825 September 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/08/076 August 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 NEW SECRETARY APPOINTED

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/08/0624 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/07/0523 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/08/043 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/08/038 August 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/08/0115 August 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 NEW SECRETARY APPOINTED

View Document

17/07/9817 July 1998 SECRETARY RESIGNED

View Document

17/07/9817 July 1998 REGISTERED OFFICE CHANGED ON 17/07/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 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