Limassol
Cy3101
Cyprus
Secretary Name | Arnos Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 09 May 2003(2 years after company formation) |
Appointment Duration | 20 years, 12 months |
Correspondence Address | Suite Am 59, Balfour Business Centre 390-392 High Ilford IG1 1BF |
Director Name | Mr Petros Valko |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Role | Businessman |
Country of Residence | Cyprus |
Correspondence Address | Honey Court N 6 Jonn Kennedy Str. Apt.42, Neapolis Limassol Cy4529 Cyprus |
Director Name | Andrey Guk |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Russia |
Status | Resigned |
Appointed | 01 March 2007(5 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 02 March 2007) |
Role | Businessman |
Correspondence Address | 20 20 Ydras Street, Germasogia Limassol 4047 Cyprus |
Secretary Name | Skysec Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Correspondence Address | 24 Aphrodite Street Office 204 Nicosia Cy1666 Foreign |
Registered Address | Suite Am 73, Balfour Business Centre 390-392 High Road Ilford IG1 1BF |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £40,233 |
Current Liabilities | £3,749 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
22 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
---|---|
11 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with updates (3 pages) |
15 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
18 January 2019 | Director's details changed for Mr Petros Valko on 1 December 2018 (2 pages) |
18 January 2019 | Change of details for Mr. Petros Valko as a person with significant control on 1 December 2018 (2 pages) |
27 November 2018 | Secretary's details changed for Arnos Ltd on 15 November 2018 (1 page) |
27 November 2018 | Registered office address changed from Suite Am 73 776-778 Barking Road Boleyn House London E13 9PJ England to Suite Am 73, Balfour Business Centre 390-392 High Road Ilford IG1 1BF on 27 November 2018 (1 page) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 August 2018 | Director's details changed for Mr Petros Valko on 1 January 2017 (2 pages) |
10 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
9 January 2018 | Registered office address changed from 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to Suite Am 73 776-778 Barking Road Boleyn House London E13 9PJ on 9 January 2018 (1 page) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Secretary's details changed for Arnos Ltd on 1 January 2015 (1 page) |
22 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Secretary's details changed for Arnos Ltd on 1 January 2015 (1 page) |
22 May 2015 | Secretary's details changed for Arnos Ltd on 1 January 2015 (1 page) |
23 January 2015 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 23 January 2015 (1 page) |
24 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 May 2013 | Secretary's details changed for Arnos Ltd on 10 December 2012 (2 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Secretary's details changed for Arnos Ltd on 10 December 2012 (2 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Registered office address changed from 6 -8 Underwood Street London N1 7JQ on 28 December 2012 (1 page) |
28 December 2012 | Registered office address changed from 6 -8 Underwood Street London N1 7JQ on 28 December 2012 (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 July 2010 | Director's details changed for Petros Valko on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Petros Valko on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Petros Valko on 7 July 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Arnos Ltd on 9 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Petros Valko on 9 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Arnos Ltd on 9 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Petros Valko on 9 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Petros Valko on 9 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Arnos Ltd on 9 May 2010 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 July 2007 | Return made up to 09/05/07; full list of members (2 pages) |
11 July 2007 | Return made up to 09/05/07; full list of members (2 pages) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | New director appointed (1 page) |
2 March 2007 | New director appointed (1 page) |
2 March 2007 | Director resigned (1 page) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 June 2006 | Return made up to 09/05/06; full list of members (2 pages) |
20 June 2006 | Return made up to 09/05/06; full list of members (2 pages) |
24 June 2005 | Return made up to 09/05/05; full list of members (2 pages) |
24 June 2005 | Return made up to 09/05/05; full list of members (2 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 March 2005 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
22 March 2005 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
11 June 2004 | Return made up to 09/05/04; full list of members (6 pages) |
11 June 2004 | Return made up to 09/05/04; full list of members (6 pages) |
4 May 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
4 May 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
11 August 2003 | Return made up to 06/06/03; full list of members (7 pages) |
11 August 2003 | Return made up to 06/06/03; full list of members (7 pages) |
11 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: the business centre 758 great cambridge road enfield middlesex EN1 3PN (1 page) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | Registered office changed on 11/07/03 from: the business centre 758 great cambridge road enfield middlesex EN1 3PN (1 page) |
11 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Director's particulars changed (1 page) |
8 July 2003 | Director's particulars changed (1 page) |
5 November 2002 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
5 November 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
5 November 2002 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
5 November 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
7 June 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
7 June 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
6 June 2002 | Return made up to 09/05/02; full list of members (6 pages) |
6 June 2002 | Return made up to 09/05/02; full list of members (6 pages) |
9 May 2001 | Incorporation (19 pages) |
9 May 2001 | Incorporation (19 pages) |