MESSINIA YACHTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

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

View Accounts

31/12/2331 December 2023 Certificate of change of name

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

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

View Accounts

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

View Accounts

19/12/2119 December 2021 Cessation of Panagiotis Petikidis as a person with significant control on 2021-11-04

View Document

19/12/2119 December 2021 Termination of appointment of Panagiotis Petikidis as a director on 2021-11-04

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

09/08/209 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / PANAGIOTIS PETIKIDIS / 09/08/2020

View Document

09/08/209 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / PANAGIOTIS PETIKIDIS / 09/08/2020

View Document

09/08/209 August 2020 REGISTERED OFFICE CHANGED ON 09/08/2020 FROM 129 STATION ROAD HENDON LONDON NW4 4NJ

View Document

26/06/2026 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/06/2013 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/06/2020

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

12/06/2012 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANAGIOTIS PETIKIDIS

View Document

12/06/2012 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIMITRIOS PETIKIDIS

View Document

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

View Accounts

16/10/1916 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / PANAGIOTIS PATIKIDIS / 01/11/2018

View Document

10/09/1810 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 DISS40 (DISS40(SOAD))

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 COMPANY NAME CHANGED AMD MEDICS LTD CERTIFICATE ISSUED ON 18/05/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

27/04/1727 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR DIMITRIOS PETIKIDIS

View Document

30/12/1530 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / PANAGIOTIS PATIKIDIS / 30/12/2015

View Document

30/12/1530 December 2015 REGISTERED OFFICE CHANGED ON 30/12/2015 FROM 129 129 LONDON LONDON NW4 4NJ ENGLAND

View Document

30/12/1530 December 2015 Annual return made up to 30 December 2015 with full list of shareholders

View Document

29/12/1529 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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