E.G. ARGHYRAKIS & COMPANY LIMITED

9 Staple Inn, London, WC1V 7QH, England
StatusACTIVE
Company No.04623930
CategoryPrivate Limited Company
Incorporated23 Dec 2002
Age21 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

E.G. ARGHYRAKIS & COMPANY LIMITED is an active private limited company with number 04623930. It was incorporated 21 years, 4 months, 24 days ago, on 23 December 2002. The company address is 9 Staple Inn, London, WC1V 7QH, England.



Company Fillings

Change account reference date company previous shortened

Date: 22 Mar 2024

Action Date: 27 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-27

Made up date: 2023-03-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2023

Action Date: 28 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-28

Made up date: 2023-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Mar 2023

Action Date: 29 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-29

Made up date: 2022-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-17

Old address: 9 Staple Inn London WC1V 7QH England

New address: 9 Staple Inn London WC1V 7QH

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2022

Action Date: 23 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr George Arghyrakis

Change date: 2022-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Mar 2022

Action Date: 30 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Arghyrakis

Change date: 2020-08-10

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 27 Jun 2020

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2021-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Angeliki Georgouli

Termination date: 2020-06-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-30

Old address: Tuition House Tuition House 27/37 st George's Road London SW19 4EU England

New address: 9 Staple Inn London WC1V 7QH

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Angeliki Georgouli

Change date: 2020-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Address

Type: AD01

New address: Tuition House Tuition House 27/37 st George's Road London SW19 4EU

Old address: 11 Bouverie Street London EC4Y 8DP United Kingdom

Change date: 2019-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2019

Action Date: 02 May 2019

Category: Address

Type: AD01

Change date: 2019-05-02

Old address: C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA

New address: 11 Bouverie Street London EC4Y 8DP

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-04

Officer name: Mr George Arghyrakis

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-04

Psc name: Mr George Arghyrakis

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2019

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2017

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-23

Officer name: Sarah Hugo

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-12-14

Officer name: Angeliki Georgouli

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jan 2016

Action Date: 20 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Isabel Roncero

Termination date: 2015-12-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jan 2016

Action Date: 20 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-12-20

Officer name: Sarah Hugo

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2015

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 23 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2013

Action Date: 29 Jan 2013

Category: Address

Type: AD01

Old address: Ground Floor North Quay House Sutton Harbour Plymouth Devon PL4 0RA

Change date: 2013-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 23 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-23

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jan 2013

Action Date: 15 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-15

Officer name: Isabel Roncero

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 23 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 23 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jan 2010

Action Date: 15 Jan 2010

Category: Address

Type: AD01

Old address: 11 Bouverie Street London EC4Y 8DP

Change date: 2010-01-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2010

Action Date: 23 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 18/11/2008 from 1ST floor epworth house 25 city road london EC1Y 1AR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Address

Type: 287

Description: Registered office changed on 08/05/06 from: c/o begbies everett chettle 5TH floor cromwell house fulwood place london W1V 6HZ

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 17 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 07 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 23 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITISH ROLLER SPORTS FEDERATION LTD

18 THE CRESCENT EAST,ROTHERHAM,S66 3QZ

Number:03823173
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GLOBAL TRANSFORMATION COACHING LTD

26 KINGFISHER ROAD, PERRY COMMON,BIRMINGHAM,B23 5DH

Number:11682482
Status:ACTIVE
Category:Private Limited Company

LONG AND SON (EUROPE) LIMITED

12 ELIZABETH AVENUE,TAMWORTH,B78 1EH

Number:11936319
Status:ACTIVE
Category:Private Limited Company

MSIBI LTD

85 LONGWAY AVENUE,BRISTOL,BS14 0DW

Number:10605257
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

O'KEEFFE AND SON LIMITED

13B KILBURN LANE,,

Number:01025994
Status:LIQUIDATION
Category:Private Limited Company

REMORTGAGE SOLICITORS LIMITED

4335 PARK APPROACH,LEEDS,LS15 8GB

Number:05772699
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source