Strovolos
2060
Secretary Name | Iosif Vrachimis |
---|---|
Status | Current |
Appointed | 30 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Block C, Flat 300 17 Athanasiou Diakou Strovolos 2060 |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
10 July 2023 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
---|---|
1 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
9 August 2022 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
30 April 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
1 September 2021 | Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 1 September 2021 (1 page) |
11 June 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
3 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
11 June 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
17 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
2 June 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
2 June 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
7 December 2016 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 7 December 2016 (1 page) |
22 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 9 June 2015 (1 page) |
28 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
5 March 2015 | Director's details changed for Iosif Vrachimis on 5 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Iosif Vrachimis on 5 March 2015 (2 pages) |
5 March 2015 | Secretary's details changed for Iosif Vrachimis on 5 March 2015 (1 page) |
5 March 2015 | Director's details changed for Iosif Vrachimis on 5 March 2015 (2 pages) |
5 March 2015 | Secretary's details changed for Iosif Vrachimis on 5 March 2015 (1 page) |
5 March 2015 | Secretary's details changed for Iosif Vrachimis on 5 March 2015 (1 page) |
12 September 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
4 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
6 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
6 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 2 April 2014 (1 page) |
30 April 2013 | Incorporation
|
30 April 2013 | Incorporation
|