Company NameAmphipolis Limited
DirectorPaschalis Polyzos
Company StatusActive
Company Number09043111
CategoryPrivate Limited Company
Incorporation Date16 May 2014(9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks

Director

Director NameMr Paschalis Polyzos
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityGreek
StatusCurrent
Appointed16 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Wades Hill
London
N21 1BG

Location

Registered Address56 Wades Hill
London
N21 1BG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London

Shareholders

100 at £1Paschalis Polyzos
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

15 July 2020Registered office address changed from First Floor 677 High Road North Finchley London N12 0DA to 56 Wades Hill London N21 1BG on 15 July 2020 (1 page)
13 July 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
22 May 2020Micro company accounts made up to 31 May 2019 (6 pages)
21 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
1 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
23 May 2017Director's details changed for Mr Paschalis Polyzos on 18 May 2017 (2 pages)
23 May 2017Director's details changed for Mr Paschalis Polyzos on 18 May 2017 (2 pages)
16 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
24 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 July 2015Director's details changed for Mr Paschalis Paschalis Polyzos on 14 July 2015 (2 pages)
14 July 2015Director's details changed for Mr Paschalis Paschalis Polyzos on 14 July 2015 (2 pages)
3 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
18 July 2014Registered office address changed from 8 Steeplestone Close London N18 1JH United Kingdom to First Floor 677 High Road North Finchley London N12 0DA on 18 July 2014 (1 page)
18 July 2014Registered office address changed from 8 Steeplestone Close London N18 1JH United Kingdom to First Floor 677 High Road North Finchley London N12 0DA on 18 July 2014 (1 page)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)