- Company Overview for A C GEORGIADES LTD (03688878)
- Filing history for A C GEORGIADES LTD (03688878)
- People for A C GEORGIADES LTD (03688878)
- Charges for A C GEORGIADES LTD (03688878)
- More for A C GEORGIADES LTD (03688878)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Apr 2024 | AP01 | Appointment of Mr Christopher Anastassis Georgiades as a director on 23 April 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with updates | |
26 Oct 2023 | AA | Full accounts made up to 31 January 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
04 Aug 2022 | AA | Full accounts made up to 31 January 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
02 Nov 2021 | AA | Full accounts made up to 31 January 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
27 Oct 2020 | AA | Full accounts made up to 31 January 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
18 Oct 2019 | AA | Full accounts made up to 31 January 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
14 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
03 Oct 2018 | AA | Full accounts made up to 31 January 2018 | |
03 May 2018 | AD01 | Registered office address changed from 48B the Broadway (2nd Floor) Darkes Lane Potters Bar Hertfordshire EN6 2HW to Unit 2 32-34 Station Close Potters Bar Hertfordshire EN6 1TL on 3 May 2018 | |
16 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
01 Sep 2017 | AA | Full accounts made up to 31 January 2017 | |
22 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
08 Nov 2016 | AA | Full accounts made up to 31 January 2016 | |
10 May 2016 | MR04 | Satisfaction of charge 036888780005 in full | |
10 May 2016 | MR04 | Satisfaction of charge 4 in full | |
12 Feb 2016 | SH08 | Change of share class name or designation | |
12 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
20 Nov 2015 | CH01 | Director's details changed for Mr Anastasi Christos Georgiades on 19 November 2015 |