Advanced company searchLink opens in new window

SHIOLOU GROUP LIMITED

Company number 12278147

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)
12 Jun 2024 AA Micro company accounts made up to 31 October 2023
23 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with updates
27 Feb 2024 CH01 Director's details changed for Mr Andrew Dimitri Shiolou on 12 February 2024
27 Feb 2024 PSC04 Change of details for Mr Andrew Dimitri Shiolou as a person with significant control on 12 February 2024
21 Nov 2023 PSC04 Change of details for Mr Andrew Dimitri Shiolou as a person with significant control on 1 September 2023
24 Aug 2023 AD01 Registered office address changed from C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England to 29-31 Stoke Road Slough SL2 5AH on 24 August 2023
22 Aug 2023 AD01 Registered office address changed from C/O Cox Costello & Hone 26 Main Avenue Moor Park Northwood HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 22 August 2023
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
14 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with updates
28 Jul 2022 AA Micro company accounts made up to 31 October 2021
21 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with updates
13 Apr 2022 PSC04 Change of details for Mr Andrew Dimitri Shiolou as a person with significant control on 1 April 2022
13 Apr 2022 CH01 Director's details changed for Mr Andrew Dimitri Shiolou on 1 April 2022
22 Jul 2021 AA Micro company accounts made up to 31 October 2020
12 May 2021 CS01 Confirmation statement made on 2 April 2021 with updates
01 Oct 2020 CH01 Director's details changed for Mr Andrew Dimitri Shiolou on 1 October 2020
01 Oct 2020 PSC04 Change of details for Mr Andrew Dimitri Shiolou as a person with significant control on 1 October 2020
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
02 Apr 2020 PSC04 Change of details for Mr Andrew Dimitri Shiolou as a person with significant control on 28 October 2019
02 Apr 2020 PSC07 Cessation of Nick Bush as a person with significant control on 25 October 2019
02 Apr 2020 PSC01 Notification of Andrew Dimitri Shiolou as a person with significant control on 25 October 2019
28 Jan 2020 TM01 Termination of appointment of Nick Bush as a director on 24 October 2019
28 Jan 2020 AP01 Appointment of Mr Andrew Dimitri Shiolou as a director on 24 October 2019
27 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-24
23 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted