AFRODITI KRASSA LTD - LONDON


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

Description Filing date
Address. New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN. 2023-07-06 View Report
Address. New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN. 2023-07-06 View Report
Confirmation statement. Statement with no updates. 2023-07-05 View Report
Accounts. Accounts type total exemption full. 2023-04-26 View Report
Confirmation statement. Statement with updates. 2022-05-31 View Report
Accounts. Accounts type total exemption full. 2022-04-25 View Report
Confirmation statement. Statement with no updates. 2022-01-07 View Report
Officers. Change date: 2022-01-05. Officer name: Ms Afroditi Krassa. 2022-01-07 View Report
Persons with significant control. Change date: 2022-01-05. Psc name: Ms Afroditi Krassa. 2022-01-07 View Report
Address. New address: 24 Eton Avenue London NW3 3HL. Change date: 2022-01-05. Old address: 24 Eton Avenue Eton Avenue London NW3 3HL England. 2022-01-05 View Report
Address. New address: 24 Eton Avenue Eton Avenue London NW3 3HL. Change date: 2022-01-05. Old address: 38 Chippenham Mews London W9 2AW England. 2022-01-05 View Report
Officers. Termination date: 2021-07-30. Officer name: Maria Demetriou. 2021-11-30 View Report
Persons with significant control. Cessation date: 2021-07-30. Psc name: Maria Demetriou. 2021-11-30 View Report
Persons with significant control. Psc name: Ms Afroditi Krassa. Change date: 2021-07-30. 2021-11-30 View Report
Officers. Officer name: Maria Demetriou. Termination date: 2021-07-30. 2021-11-30 View Report
Accounts. Accounts type total exemption full. 2021-04-07 View Report
Address. New address: 38 Chippenham Mews London W9 2AW. Change date: 2021-01-27. Old address: Studio 59 Great Western Studios 65 Alfred Road London W2 5EU England. 2021-01-27 View Report
Confirmation statement. Statement with updates. 2020-12-10 View Report
Accounts. Accounts type total exemption full. 2020-04-24 View Report
Confirmation statement. Statement with updates. 2019-12-04 View Report
Accounts. Accounts type total exemption full. 2019-04-24 View Report
Confirmation statement. Statement with no updates. 2018-12-12 View Report
Address. Change date: 2018-08-22. Old address: Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom. New address: Studio 59 Great Western Studios 65 Alfred Road London W2 5EU. 2018-08-22 View Report
Accounts. Accounts type total exemption full. 2018-06-14 View Report
Accounts. Change account reference date company previous shortened. 2018-04-27 View Report
Address. New address: Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS. Change date: 2018-03-29. Old address: C/O O'sullivan & Co 15 the Broadway, Penn Road Beaconsfield Buckinghamshire HP9 2PD. 2018-03-29 View Report
Confirmation statement. Statement with no updates. 2017-12-14 View Report
Accounts. Accounts type total exemption small. 2017-08-22 View Report
Accounts. Change account reference date company previous shortened. 2017-07-18 View Report
Accounts. Change account reference date company previous shortened. 2017-04-19 View Report
Confirmation statement. Statement with updates. 2016-12-19 View Report
Accounts. Accounts type total exemption small. 2016-09-14 View Report
Accounts. Change account reference date company previous shortened. 2016-07-25 View Report
Accounts. Change account reference date company previous shortened. 2016-04-26 View Report
Annual return. With made up date full list shareholders. 2015-12-04 View Report
Accounts. Change account reference date company current extended. 2015-06-04 View Report
Annual return. With made up date full list shareholders. 2014-12-15 View Report
Officers. Officer name: Miss Maria Demetriou. Change date: 2014-01-01. 2014-12-15 View Report
Officers. Officer name: Miss Afroditi Krassa. Change date: 2014-01-01. 2014-12-15 View Report
Accounts. Accounts type total exemption small. 2014-10-30 View Report
Annual return. With made up date full list shareholders. 2013-12-04 View Report
Accounts. Accounts type total exemption small. 2013-10-30 View Report
Annual return. With made up date full list shareholders. 2012-12-27 View Report
Officers. Change date: 2012-01-01. Officer name: Miss Afroditi Krassa. 2012-12-27 View Report
Officers. Officer name: Miss Maria Demetriou. 2012-12-24 View Report
Accounts. Accounts type total exemption small. 2012-10-30 View Report
Annual return. With made up date full list shareholders. 2011-12-18 View Report
Address. Old address: Unit 37 Charlotte Despard Avenue London SW11 5HD United Kingdom. 2011-12-18 View Report
Accounts. Accounts type total exemption small. 2011-10-31 View Report
Annual return. With made up date full list shareholders. 2011-01-21 View Report