GREEK PRODUCTS LTD

C/O Taxnet Financial Services Limted Suite 14 Penhurst House C/O Taxnet Financial Services Limted Suite 14 Penhurst House, London, SW11 3BY, England
StatusACTIVE
Company No.08308093
CategoryPrivate Limited Company
Incorporated26 Nov 2012
Age11 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

GREEK PRODUCTS LTD is an active private limited company with number 08308093. It was incorporated 11 years, 6 months, 4 days ago, on 26 November 2012. The company address is C/O Taxnet Financial Services Limted Suite 14 Penhurst House C/O Taxnet Financial Services Limted Suite 14 Penhurst House, London, SW11 3BY, England.



Company Fillings

Change registered office address company with date old address new address

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-07

Old address: C/O Office 35 Tempo House 15 Falcon Road London SW11 2PJ England

New address: C/O Taxnet Financial Services Limted Suite 14 Penhurst House 352-356 Battersea Park London SW11 3BY

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marc Geoffrey Lee

Notification date: 2022-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charalampos Karampelas

Cessation date: 2022-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Address

Type: AD01

Old address: C/O Taxnet Financial Services Ltd Office 34 Tempo House 15 Falcon Road London SW11 2PJ

Change date: 2020-02-05

New address: C/O Office 35 Tempo House 15 Falcon Road London SW11 2PJ

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Geoffrey Lee

Appointment date: 2019-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charalampos Karampelas

Termination date: 2019-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2019

Action Date: 06 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charalampos Karampelas

Notification date: 2019-01-06

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2019

Action Date: 05 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charalampos Karampelas

Change date: 2019-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-04

Officer name: Mr Charalampos Karampelas

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-04

Officer name: Aikaterini Rousou

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2017

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-04

Psc name: Aikaterini Rousou

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Aikaterini Rousou

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-22

Officer name: Charalampos Karampelas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-22

New address: C/O Taxnet Financial Services Ltd Office 34 Tempo House 15 Falcon Road London SW11 2PJ

Old address: C/O Macrocapital/Hanes 53 Queen's Gate Gardens London SW7 5NF

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2013

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Change person secretary company with change date

Date: 01 Dec 2013

Action Date: 10 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-08-10

Officer name: Charalambos Karampelas

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Dec 2013

Action Date: 01 Dec 2013

Category: Address

Type: AD01

Old address: 58 West End Lane London London London NW6 2NE United Kingdom

Change date: 2013-12-01

Documents

View document PDF

Incorporation company

Date: 26 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATM PROTECTION (UK) LIMITED

91 WIMPOLE STREET,LONDON,W1G 0EF

Number:07161050
Status:ACTIVE
Category:Private Limited Company

MIDA LIMITED

THE CHEQUERS INN, THE STREET,ESSEX,CM1 4PD

Number:05899911
Status:ACTIVE
Category:Private Limited Company

OPEN HOUSE ESTATE AGENTS BEDFORD LTD

60B BROMHAM ROAD,BEDFORD,MK40 2QG

Number:08595262
Status:ACTIVE
Category:Private Limited Company

STEEL & CO (EAST ANGLIA) LIMITED

NUMBER SIXTY ONE,LOWESTOFT,NR32 1PL

Number:10043005
Status:ACTIVE
Category:Private Limited Company

THE MARKETING CIRCLE UK LTD

5-13 SIDE, THE MARKETING CIRCLE, 1ST FLOOR,NEWCASTLE UPON TYNE,NE1 3JE

Number:11734522
Status:ACTIVE
Category:Private Limited Company

TMFORD CONSULTING LIMITED

77 SOUTHLANDS DRIVE, WIMBLEDON PARKSIDE,LONDON,SW19 5QN

Number:10535232
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