MICHAEL ANASTASSIADES HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 09724339 |
Category | Private Limited Company |
Incorporated | 10 Aug 2015 |
Age | 8 years, 9 months, 22 days |
Jurisdiction | England 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
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
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
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
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
Gazette filings brought up to date
Date: 10 Nov 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BERENDSEN FINANCE (DKK) LIMITED
INTEC 3,BASINGSTOKE,RG24 8NE
Number: | 08321834 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 TANGLEWOOD CLOSE,CROYDON,CR0 5HX
Number: | 07159639 |
Status: | ACTIVE |
Category: | Community Interest Company |
SUITE 3 GREYHOLME,ALDERSHOT,GU11 1SJ
Number: | 11619481 |
Status: | ACTIVE |
Category: | Private Limited Company |
181/183 SUMMER ROAD, ERDINGTON,WEST MIDLANDS,B23 6DX
Number: | 04850089 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDOVER HOUSE,SALISBURY,SP1 2DR
Number: | 08708255 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 BOWMAN HOUSE WHITEHILL LANE,SWINDON,SN4 7DB
Number: | 10868212 |
Status: | ACTIVE |
Category: | Private Limited Company |