PURE CYPRUS KEBABS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewConfirmation statement made on 2025-10-20 with no updates

View Document

11/07/2511 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/12/2410 December 2024 Confirmation statement made on 2024-10-20 with updates

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/03/2417 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-20 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Director's details changed for Mr Elias Solomou on 2022-01-21

View Document

26/01/2226 January 2022 Change of details for Mr Elias Solomou as a person with significant control on 2022-01-21

View Document

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

26/01/2226 January 2022 Registered office address changed from 13 Goodwin Street London N4 3HQ United Kingdom to 1 Kings Avenue London N21 3NA on 2022-01-26

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-10-20 with updates

View Document

22/01/2222 January 2022 Compulsory strike-off action has been suspended

View Document

22/01/2222 January 2022 Compulsory strike-off action has been suspended

View Document

22/01/2222 January 2022 Compulsory strike-off action has been suspended

View Document

22/01/2222 January 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/11/2029 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 PREVSHO FROM 30/04/2020 TO 31/03/2020

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM SOUTHGATE OFFICE VILLAGE 286A CHASE ROAD SOUTHGATE LONDON N14 6HF UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/12/1831 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM SOUTHGATE OFFICE VILLAGE 286C CHASE ROAD LONDON N14 6HF

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

28/08/1728 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR UMIT YILDIRIM

View Document

20/10/1520 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MR ELIAS SOLOMOU

View Document

02/06/152 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

23/05/1523 May 2015 DIRECTOR APPOINTED MR UMIT YILDIRIM

View Document

16/04/1516 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARION BLACK

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