PROVEN TRANSFORMATIONAL EXPERIENCE LTD

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

28/12/2328 December 2023 Registered office address changed from Office 431, Building 3 North London Business Park Oakleigh Road South London N11 1GN United Kingdom to 22 the Pines Chase Road London Oakwood N14 4EX on 2023-12-28

View Document

28/12/2328 December 2023 Application to strike the company off the register

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

17/06/2117 June 2021 Registered office address changed from Office 212B, Building 3 North London Business Park Oakleigh Road South London N11 1GN United Kingdom to Office 431, Building 3 North London Business Park Oakleigh Road South London N11 1GN on 2021-06-17

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/2124 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 APPOINTMENT TERMINATED, DIRECTOR MARIOS THERAPONTOS

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

01/06/201 June 2020 PSC'S CHANGE OF PARTICULARS / MR EMMANOUIL ISCHAKIS / 01/06/2020

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIOS THERAPONTOS / 01/06/2020

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANOUIL ISCHAKIS / 01/06/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

11/02/2011 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM OFFICE 238, BUILDING 3 NORTH LONDON BUSINESS PARK OAKLEIGH ROAD SOUTH LONDON N11 1GN ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/03/1930 March 2019 COMPANY NAME CHANGED MANOLIS ISCHAKIS LTD CERTIFICATE ISSUED ON 30/03/19

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MR EMMANOUIL ISCHAKIS / 09/10/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIOS THERAPONTOS / 09/10/2018

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 653, LORDSHIP LANE WOOD GREEN LONDON N22 5LA UNITED KINGDOM

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANOUIL ISCHAKIS / 09/10/2018

View Document

08/10/188 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/02/1821 February 2018 DIRECTOR APPOINTED MR EMMANOUIL ISCHAKIS

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMANOUIL ISCHAKIS

View Document

09/02/189 February 2018 CESSATION OF MARIOS THERAPONTOS AS A PSC

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM SOUTHGATE OFFICE VILLAGE 286C CHASE ROAD LONDON N14 6HF UNITED KINGDOM

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR MARIOS THERAPONTOS

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIOS THERAPONTOS

View Document

03/07/173 July 2017 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

30/05/1730 May 2017 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