APHETOR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Director's details changed for Mr Foivos Pantazis on 2025-03-20

View Document

07/03/257 March 2025 Statement of capital following an allotment of shares on 2025-02-21

View Document

27/02/2527 February 2025 Director's details changed for Mr Foivos Pantazis on 2025-02-26

View Document

27/02/2527 February 2025 Registered office address changed from Unit 3 Woodgrove Farm Fulbrook Hill Fulbrook Oxfordshire OX18 4BH United Kingdom to 2 Oak Court North Leigh Business Park Oxfordshire OX29 6SW on 2025-02-27

View Document

27/02/2527 February 2025 Director's details changed for Mr Carsten Gerrit Thode on 2025-02-26

View Document

27/02/2527 February 2025 Change of details for Mr Carsten Gerrit Thode as a person with significant control on 2025-02-26

View Document

27/02/2527 February 2025 Change of details for Mr Foivos Pantazis as a person with significant control on 2025-02-26

View Document

21/01/2521 January 2025 Statement of capital following an allotment of shares on 2024-12-17

View Document

21/01/2521 January 2025 Statement of capital following an allotment of shares on 2024-12-17

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

20/01/2520 January 2025 Statement of capital following an allotment of shares on 2024-12-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/07/2426 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Statement of capital following an allotment of shares on 2022-09-13

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

06/01/236 January 2023 Change of details for Mr Foivos Pantazis as a person with significant control on 2022-01-01

View Document

05/01/235 January 2023 Director's details changed for Mr Foivos Pantazis on 2022-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/05/224 May 2022 Director's details changed for Mr Carsten Gerrit Thode on 2022-03-29

View Document

29/04/2229 April 2022 Director's details changed for Mr Foivos Pantazis on 2022-03-29

View Document

29/04/2229 April 2022 Change of details for Mr Foivos Pantazis as a person with significant control on 2022-03-29

View Document

29/04/2229 April 2022 Change of details for Mr Carsten Gerrit Thode as a person with significant control on 2022-03-29

View Document

29/04/2229 April 2022 Registered office address changed from 41 Great Portland Street London W1W 7LA United Kingdom to Unit 3 Woodgrove Farm Fulbrook Hill Fulbrook Oxfordshire OX18 4BH on 2022-04-29

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Second filing of Confirmation Statement dated 2021-01-03

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/01/2126 January 2021 03/01/21 Statement of Capital gbp 127.273

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/07/208 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 PREVSHO FROM 31/01/2020 TO 31/12/2019

View Document

16/01/2016 January 2020 SUB-DIVISION 13/01/20

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR FOIVOS PANTAZIS / 15/01/2020

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR CARSTEN GERRIT THODE / 15/01/2020

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FOIVOS PANTAZIS / 15/01/2020

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CARSTEN GERRIT THODE / 15/01/2020

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FOIVOS PANTAZIS / 01/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 13/09/19 STATEMENT OF CAPITAL GBP 127.273

View Document

19/07/1919 July 2019 ADOPT ARTICLES 02/07/2019

View Document

05/06/195 June 2019 SUB-DIVISION 16/05/19

View Document

04/01/194 January 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