Advanced company searchLink opens in new window

ALL GREEK TO ME LONDON LTD

Company number 11119054

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)
07 Jun 2024 CS01 Confirmation statement made on 2 June 2024 with no updates
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
02 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
20 Sep 2022 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 101 Praed Street London W2 1NT on 20 September 2022
31 Aug 2022 AA Micro company accounts made up to 31 December 2021
01 Aug 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
22 Sep 2021 AA Micro company accounts made up to 31 December 2020
29 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
09 Nov 2020 AA Micro company accounts made up to 31 December 2019
22 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
13 Aug 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
30 Jun 2019 AA Micro company accounts made up to 31 December 2018
07 Dec 2018 PSC04 Change of details for Mr Pantelis Zirinis as a person with significant control on 7 December 2018
07 Dec 2018 CH01 Director's details changed for Mr Pantelis Zirinis on 7 December 2018
07 Dec 2018 AD01 Registered office address changed from 393 Lordship Lane London N17 6AE England to 85 Great Portland Street London W1W 7LT on 7 December 2018
15 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
15 Jun 2018 PSC01 Notification of Pantelis Zirinis as a person with significant control on 12 May 2018
15 Jun 2018 AP01 Appointment of Mr Pantelis Zirinis as a director on 12 May 2018
15 Jun 2018 PSC07 Cessation of Anargyros Rapsomanikis as a person with significant control on 12 May 2018
15 Jun 2018 TM01 Termination of appointment of Anargyros Rapsomanikis as a director on 12 May 2018
12 Jan 2018 PSC04 Change of details for Mr Anargyros Rapsomanikis as a person with significant control on 20 December 2017
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
12 Jan 2018 AD01 Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to 393 Lordship Lane London N17 6AE on 12 January 2018
20 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted