THE GREEK SECRET LIMITED
Status | ACTIVE |
Company No. | 09572979 |
Category | Private Limited Company |
Incorporated | 05 May 2015 |
Age | 9 years, 1 month |
Jurisdiction | England Wales |
SUMMARY
THE GREEK SECRET LIMITED is an active private limited company with number 09572979. It was incorporated 9 years, 1 month ago, on 05 May 2015. The company address is Building 53a, Bay 8 Third Avenue Building 53a, Bay 8 Third Avenue, Kingswinford, DY6 7XG, West Midlands, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 11 Jul 2023
Action Date: 06 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-06
Documents
Termination director company with name termination date
Date: 06 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Georgios Leventogiannis
Termination date: 2023-06-30
Documents
Termination secretary company with name termination date
Date: 06 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Georgios Leventogiannis
Termination date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 30 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 05 May 2023
Action Date: 05 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-05
Documents
Change registered office address company with date old address new address
Date: 05 May 2023
Action Date: 05 May 2023
Category: Address
Type: AD01
Old address: Unit 28 Pedmore Road Brierley Hill DY5 1TX England
Change date: 2023-05-05
New address: Building 53a, Bay 8 Third Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7XG
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 05 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-05
Documents
Accounts with accounts type total exemption full
Date: 27 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2021
Action Date: 25 Sep 2021
Category: Address
Type: AD01
New address: Unit 28 Pedmore Road Brierley Hill DY5 1TX
Change date: 2021-09-25
Old address: 53C Bay 2 Third Avenue Pensnett Trading Estate Kingswinford DY6 7XH England
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 05 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-05
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-21
Old address: 49 Madison Avenue Brierley Hill West Midlands DY5 1TZ
New address: 53C Bay 2 Third Avenue Pensnett Trading Estate Kingswinford DY6 7XH
Documents
Confirmation statement with no updates
Date: 23 Jul 2020
Action Date: 05 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-05
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Gazette filings brought up to date
Date: 24 Jul 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 05 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-05
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change person director company with change date
Date: 15 May 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Anastasia Raisi
Change date: 2018-05-14
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Change person director company with change date
Date: 14 May 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Georgios Leventogiannis
Change date: 2018-05-14
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-18
New address: 49 Madison Avenue Brierley Hill West Midlands DY5 1TZ
Old address: 215 Landmark Waterfront West Brierley Hill West Midlands DY5 1LZ England
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 05 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-05
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2016
Action Date: 02 Jun 2016
Category: Address
Type: AD01
Old address: C/O Jordanou & Co. 215 215 Landmark Waterfront West Brierley Hill West Midlands DY5 1LZ United Kingdom
Change date: 2016-06-02
New address: 215 Landmark Waterfront West Brierley Hill West Midlands DY5 1LZ
Documents
Change person secretary company with change date
Date: 01 Jun 2016
Action Date: 10 May 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Georgios Leventogiannis
Change date: 2016-05-10
Documents
Change person director company with change date
Date: 01 Jun 2016
Action Date: 10 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-10
Officer name: Miss Anastasia Raisi
Documents
Change person director company with change date
Date: 17 May 2016
Action Date: 09 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Anastasia Raisi
Change date: 2016-05-09
Documents
Change person director company with change date
Date: 17 May 2016
Action Date: 09 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-09
Officer name: Mr Georgios Leventogiannis
Documents
Change registered office address company with date old address new address
Date: 10 May 2016
Action Date: 10 May 2016
Category: Address
Type: AD01
Change date: 2016-05-10
Old address: 1148a Stratford Road Hall Green Birmingham B28 8AF England
New address: C/O Jordanou & Co. 215 215 Landmark Waterfront West Brierley Hill West Midlands DY5 1LZ
Documents
Some Companies
1 MERCERS MANOR BARNS,NEWPORT PAGNELL,MK16 9PU
Number: | 08980067 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOUCESTERSHIRE CHINESE RESOURCE CENTRE
1-3 ST OSWALD'S VILLAGE,GLOUCESTER,GL1 2UF
Number: | 06832170 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
26 HEYCROFT WAY,CHELMSFORD,CM2 8JG
Number: | 08285964 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACCOUNTANCY HOUSE,LONDON,SE1 6SW
Number: | 11022579 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYHILL, BORROW ROAD,SUFFOLK,NR32 3PW
Number: | 04689240 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 501 INTERNATIONAL HOUSE,LONDON,W1B 2QD
Number: | 04174047 |
Status: | ACTIVE |
Category: | Private Limited Company |