Advanced company searchLink opens in new window

YIANNI, NEIL & CO. LTD

Company number 05259869

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)
31 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-31
  • GBP 300
20 Mar 2015 CH01 Director's details changed for Mr Michalakis Vassiliou on 13 March 2015
13 Mar 2015 AD01 Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
02 Dec 2014 TM02 Termination of appointment of Georgios Georgiou as a secretary on 12 November 2014
20 Nov 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 October 2014
10 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 300

Statement of capital on 2014-11-10
  • GBP 300
  • ANNOTATION Clarification a second filed AR01 was registered on 20/11/2014
08 May 2014 AAMD Amended accounts made up to 30 April 2013
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
08 Nov 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 300
17 Sep 2013 TM01 Termination of appointment of Georgios Georgiou as a director
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
06 Nov 2012 CH01 Director's details changed for Mr Michael Vassiliou on 6 September 2012
06 Nov 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
12 Mar 2012 CH01 Director's details changed
09 Mar 2012 CH03 Secretary's details changed for Georgios Georgiou on 9 March 2012
09 Mar 2012 CH01 Director's details changed for Mr Georgios Savvas Georgiou on 9 March 2012
21 Feb 2012 AR01 Annual return made up to 14 October 2011 with full list of shareholders
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
25 Oct 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
13 May 2010 AAMD Amended accounts made up to 30 April 2009
01 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
29 Dec 2009 TM02 Termination of appointment of Stanley Francis Joseph as a secretary
29 Dec 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders