Advanced company searchLink opens in new window

ALL THINGS GREEK LIMITED

Company number 11632681

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)
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
  • GBP 100
19 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-19
  • GBP 1