A C GEORGIADES LTD - POTTERS BAR


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-10-26 View Report
Confirmation statement. Statement with no updates. 2023-03-02 View Report
Accounts. Accounts type full. 2022-08-04 View Report
Confirmation statement. Statement with no updates. 2022-02-18 View Report
Accounts. Accounts type full. 2021-11-02 View Report
Confirmation statement. Statement with no updates. 2021-03-04 View Report
Accounts. Accounts type full. 2020-10-27 View Report
Confirmation statement. Statement with no updates. 2020-02-24 View Report
Accounts. Accounts type full. 2019-10-18 View Report
Confirmation statement. Statement with updates. 2019-02-18 View Report
Confirmation statement. Statement with no updates. 2018-11-14 View Report
Accounts. Accounts type full. 2018-10-03 View Report
Address. New address: Unit 2 32-34 Station Close Potters Bar Hertfordshire EN6 1TL. Change date: 2018-05-03. Old address: 48B the Broadway (2nd Floor) Darkes Lane Potters Bar Hertfordshire EN6 2HW. 2018-05-03 View Report
Confirmation statement. Statement with no updates. 2017-11-16 View Report
Accounts. Accounts type full. 2017-09-01 View Report
Confirmation statement. Statement with updates. 2016-11-22 View Report
Accounts. Accounts type full. 2016-11-08 View Report
Mortgage. Charge number: 036888780005. 2016-05-10 View Report
Mortgage. Charge number: 4. 2016-05-10 View Report
Capital. Capital name of class of shares. 2016-02-12 View Report
Resolution. Description: Resolutions. 2016-02-12 View Report
Annual return. With made up date full list shareholders. 2015-11-20 View Report
Officers. Officer name: Mr Anastasi Christos Georgiades. Change date: 2015-11-19. 2015-11-20 View Report
Accounts. Accounts type medium. 2015-10-27 View Report
Mortgage. Charge number: 036888780006. Charge creation date: 2015-07-13. 2015-07-14 View Report
Resolution. Description: Resolutions. 2015-03-25 View Report
Annual return. With made up date full list shareholders. 2014-11-17 View Report
Mortgage. Charge creation date: 2014-10-24. Charge number: 036888780005. 2014-11-11 View Report
Accounts. Accounts type medium. 2014-09-08 View Report
Mortgage. Charge number: 3. 2014-06-18 View Report
Mortgage. Charge number: 2. 2014-06-18 View Report
Address. Change date: 2014-05-07. Old address: C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG. 2014-05-07 View Report
Annual return. With made up date full list shareholders. 2013-11-18 View Report
Mortgage. Charge number: 2. 2013-11-05 View Report
Mortgage. Charge number: 3. 2013-11-05 View Report
Accounts. Accounts type medium. 2013-07-29 View Report
Annual return. With made up date full list shareholders. 2012-12-04 View Report
Accounts. Accounts type medium. 2012-08-31 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2012-05-31 View Report
Address. Change date: 2011-12-19. Old address: 115 Chase Side London N14 5HD. 2011-12-19 View Report
Annual return. With made up date full list shareholders. 2011-11-15 View Report
Accounts. Accounts type medium. 2011-11-01 View Report
Annual return. With made up date full list shareholders. 2010-12-03 View Report
Accounts. Accounts type medium. 2010-05-12 View Report
Annual return. With made up date full list shareholders. 2009-12-04 View Report
Officers. Officer name: Bronya Georgiades. Change date: 2009-10-01. 2009-12-04 View Report
Officers. Change date: 2009-10-01. Officer name: Anastasi Christos Georgiades. 2009-12-04 View Report
Accounts. Accounts type medium. 2009-10-29 View Report