Company NameGreek2Go Ltd
DirectorsNellie Katerina Tsilidis and Victor Morales Ramirez
Company StatusActive
Company Number10782452
CategoryPrivate Limited Company
Incorporation Date22 May 2017(6 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMiss Nellie Katerina Tsilidis
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Strutton Ground
Westminster
London
SW1P 2HP
Director NameMr Victor Morales Ramirez
Date of BirthMarch 1985 (Born 39 years ago)
NationalitySpanish
StatusCurrent
Appointed22 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Strutton Ground
Westminster
London
SW1P 2HP

Location

Registered Address12 Strutton Ground
Westminster
London
SW1P 2HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return21 May 2023 (12 months ago)
Next Return Due4 June 2024 (2 weeks, 4 days from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
23 November 2023Registered office address changed from Unit Gf2 Lilford Business Centre 61 Lilford Road London SE5 9HY England to 12 Strutton Ground Westminster London SW1P 2HP on 23 November 2023 (1 page)
1 June 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
23 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
1 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
8 November 2021Registered office address changed from Unit 10.8, Print Village 58 Chadwick Road London SE15 4PU England to Unit Gf2 Lilford Business Centre 61 Lilford Road London SE5 9HY on 8 November 2021 (1 page)
2 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
16 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
21 May 2020Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to Unit 10.8, Print Village 58 Chadwick Road London SE15 4PU on 21 May 2020 (1 page)
21 May 2020Director's details changed for Mr Victor Morales Ramirez on 21 May 2020 (2 pages)
21 May 2020Director's details changed for Miss Nellie Katerina Tsilidis on 21 May 2020 (2 pages)
19 February 2020Micro company accounts made up to 30 March 2019 (2 pages)
27 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
5 June 2019Director's details changed for Mr Victor Morales Ramirez on 5 June 2019 (2 pages)
5 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 31 March 2018 (2 pages)
14 February 2019Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
14 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
22 May 2017Incorporation
Statement of capital on 2017-05-22
  • GBP 50
(28 pages)
22 May 2017Incorporation
Statement of capital on 2017-05-22
  • GBP 50
(28 pages)