- Company Overview for ALL THINGS GREEK LIMITED (11632681)
- Filing history for ALL THINGS GREEK LIMITED (11632681)
- People for ALL THINGS GREEK LIMITED (11632681)
- Charges for ALL THINGS GREEK LIMITED (11632681)
- More for ALL THINGS GREEK LIMITED (11632681)
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) |
---|---|---|---|
02 Nov 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
27 Jun 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
13 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
23 Mar 2022 | AD01 | Registered office address changed from Oakridge House Wellington Road High Wycombe Buckinghamshire HP12 3PR England to 26 Allonby Way Aylesbury HP21 7JA on 23 March 2022 | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
22 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with updates | |
27 Nov 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
19 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
23 Jun 2020 | MR01 | Registration of charge 116326810002, created on 23 June 2020 | |
28 Oct 2019 | PSC04 | Change of details for Mr Theodoros Kyriakou as a person with significant control on 18 October 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with updates | |
18 Oct 2019 | CH01 | Director's details changed for Mr Theodoros Kyriakou on 18 October 2019 | |
18 Oct 2019 | CH03 | Secretary's details changed for Mr Theodoros Kyriakou on 18 October 2019 | |
18 Oct 2019 | PSC04 | Change of details for Mr Theodoros Kyriakou as a person with significant control on 18 October 2019 | |
14 Oct 2019 | MR01 | Registration of charge 116326810001, created on 14 October 2019 | |
03 Oct 2019 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Oakridge House Wellington Road High Wycombe Buckinghamshire HP12 3PR on 3 October 2019 | |
03 Oct 2019 | AP01 | Appointment of Mr Wade Michael Mundford as a director on 2 October 2019 | |
03 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 2 October 2019
|
|
19 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-19
|