MICHAEL ANASTASSIADES HOLDINGS LIMITED

122 Lower Marsh, London, SE1 7AE, United Kingdom
StatusACTIVE
Company No.09724339
CategoryPrivate Limited Company
Incorporated10 Aug 2015
Age8 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

MICHAEL ANASTASSIADES HOLDINGS LIMITED is an active private limited company with number 09724339. It was incorporated 8 years, 9 months, 22 days ago, on 10 August 2015. The company address is 122 Lower Marsh, London, SE1 7AE, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-29

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Aug 2023

Category: Address

Type: AD03

New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

Documents

View document PDF

Change sail address company with new address

Date: 10 Aug 2023

Category: Address

Type: AD02

New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2023

Action Date: 29 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-29

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 29 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2020

Action Date: 10 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-10

Psc name: Mr Genethlios Michael Anastassiades

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Feb 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-29

New date: 2019-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-19

Officer name: Mr Genethlios Michael Anastassiades

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-29

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Address

Type: AD01

Old address: Harwood House 43 Harwood Road London SW6 4QP

New address: 122 Lower Marsh London SE1 7AE

Change date: 2019-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Address

Type: AD01

New address: Harwood House 43 Harwood Road London SW6 4QP

Old address: 42 Doughty Street London WC1N 2LY United Kingdom

Change date: 2016-07-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2015

Action Date: 28 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-28

Charge number: 097243390001

Documents

View document PDF

Incorporation company

Date: 10 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERENDSEN FINANCE (DKK) LIMITED

INTEC 3,BASINGSTOKE,RG24 8NE

Number:08321834
Status:ACTIVE
Category:Private Limited Company

CULTURE CONSCIOUS CIC

26 TANGLEWOOD CLOSE,CROYDON,CR0 5HX

Number:07159639
Status:ACTIVE
Category:Community Interest Company

DMK GROCERY LTD

SUITE 3 GREYHOLME,ALDERSHOT,GU11 1SJ

Number:11619481
Status:ACTIVE
Category:Private Limited Company

ELBEE DECORATORS LIMITED

181/183 SUMMER ROAD, ERDINGTON,WEST MIDLANDS,B23 6DX

Number:04850089
Status:ACTIVE
Category:Private Limited Company

FLOORING FOR BUSINESS LIMITED

WINDOVER HOUSE,SALISBURY,SP1 2DR

Number:08708255
Status:ACTIVE
Category:Private Limited Company

GUARDED SQUIRREL LTD

57 BOWMAN HOUSE WHITEHILL LANE,SWINDON,SN4 7DB

Number:10868212
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