K. TREPPIDES & CO (UK) LTD
Status | ACTIVE |
Company No. | 10012621 |
Category | Private Limited Company |
Incorporated | 18 Feb 2016 |
Age | 8 years, 3 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
K. TREPPIDES & CO (UK) LTD is an active private limited company with number 10012621. It was incorporated 8 years, 3 months, 14 days ago, on 18 February 2016. The company address is 7 Milner Street, London, SW3 2QA, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Apr 2024
Action Date: 18 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-18
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 07 Mar 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-05
Psc name: Marios Kosma
Documents
Change person director company with change date
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marios Kosma
Change date: 2022-04-05
Documents
Confirmation statement with updates
Date: 02 Mar 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Change person director company with change date
Date: 03 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-01
Officer name: Mr Marios Kosma
Documents
Change to a person with significant control
Date: 03 Feb 2022
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Marios Kosma
Change date: 2021-01-01
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 07 May 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 24 Feb 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Change account reference date company previous shortened
Date: 06 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-02-29
New date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2019
Action Date: 15 Feb 2019
Category: Address
Type: AD01
New address: 7 Milner Street London SW3 2QA
Old address: 12 Hay Hill, Office 3.1 Mayfair London W1J 6DQ England
Change date: 2019-02-15
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 27 Feb 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Change to a person with significant control
Date: 27 Feb 2018
Action Date: 26 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-26
Psc name: Mr Marios Cosma
Documents
Change person director company with change date
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marios Cosma
Change date: 2018-02-26
Documents
Change to a person with significant control
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Marios Cosma
Change date: 2018-02-26
Documents
Change to a person with significant control
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-26
Psc name: Mr Kikis Treppides
Documents
Change person director company with change date
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marios Cosma
Change date: 2018-02-26
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Address
Type: AD01
New address: 12 Hay Hill, Office 3.1 Mayfair London W1J 6DQ
Old address: PO Box W1J 6DQ 20 Office 3.1 , 12 Hay Hill Mayfair London W1J 6DQ United Kingdom
Change date: 2018-02-06
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Address
Type: AD01
New address: PO Box W1J 6DQ 20 Office 3.1 , 12 Hay Hill Mayfair London W1J 6DQ
Old address: Hogarth House 136 High Holborn Office 3.7 London WC1V 6PX England
Change date: 2018-01-30
Documents
Accounts with accounts type dormant
Date: 14 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-29
New address: Hogarth House 136 High Holborn Office 3.7 London WC1V 6PX
Old address: 118 Piccadilly Office 401, 4th Floor Mayfair, London W1J 7NW England
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Appoint person secretary company with name date
Date: 07 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Maria Sourmeli
Appointment date: 2016-11-30
Documents
Termination secretary company with name termination date
Date: 07 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Demetrios Tsingis
Termination date: 2016-11-30
Documents
Certificate change of name company
Date: 10 Mar 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed K. treppides & co. LLP LTD\certificate issued on 10/03/16
Documents
Some Companies
SUITE 1A MILROY HOUSE,TENTERDEN,TN30 6BW
Number: | 03405788 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PRICEWATERHOUSECOOPERS LLP,BELFAST,BT1 3LR
Number: | NI622728 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 BROAD STREET,BIRMINGHAM,B15 1AU
Number: | 08320696 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOTTINGHAM UNIVERSITY PRESS LIMITED
KING'S MEADOW CAMPUS,NOTTINGHAM,NG7 2NR
Number: | 02830029 |
Status: | ACTIVE |
Category: | Private Limited Company |
RENSTRIE MANAGEMENT SERVICES LTD
THE APEX,COVENTRY,CV1 3PP
Number: | 10589662 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 GEORGIAN WAY,GILLINGHAM,ME8 0QZ
Number: | 09448400 |
Status: | ACTIVE |
Category: | Private Limited Company |