Advanced company searchLink opens in new window

FAFALIOS LIMITED

Company number 00457819

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)
17 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
28 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
14 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
18 May 2023 TM01 Termination of appointment of Stamos John Fafalios as a director on 28 February 2023
08 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
23 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
17 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
16 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
22 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
10 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
12 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
23 Jul 2019 AD01 Registered office address changed from 24-26 Baltic Street London EC1Y 0UH to 24-26 Baltic Street West London EC1Y 0UH on 23 July 2019
10 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
02 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
07 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
11 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
12 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
03 Apr 2017 TM01 Termination of appointment of Stamos Anastasios Fafalios as a director on 31 March 2017
20 Dec 2016 AP01 Appointment of Michael Fafalios as a director on 25 November 2016
20 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
21 Aug 2016 AD02 Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
19 Aug 2016 CH04 Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016
22 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 50,000
22 Jun 2016 CH01 Director's details changed for Mr Anastassios Nicholas John Fafalios on 5 June 2016
22 Jun 2016 CH01 Director's details changed for Stamos Dimitrios Fafalios on 5 June 2016