Advanced company searchLink opens in new window

A C GEORGIADES LTD

Company number 03688878

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 15,000
20 Nov 2015 CH01 Director's details changed for Mr Anastasi Christos Georgiades on 19 November 2015