K. TREPPIDES & CO (UK) LTD

7 Milner Street, London, SW3 2QA, England
StatusACTIVE
Company No.10012621
CategoryPrivate Limited Company
Incorporated18 Feb 2016
Age8 years, 3 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

16 HARCOURT TERRACE LIMITED

SUITE 1A MILROY HOUSE,TENTERDEN,TN30 6BW

Number:03405788
Status:ACTIVE
Category:Private Limited Company

BUTTON FARM MUSHROOMS LIMITED

C/O PRICEWATERHOUSECOOPERS LLP,BELFAST,BT1 3LR

Number:NI622728
Status:ACTIVE
Category:Private Limited Company

LA MANGA GOLF PROPERTY LTD

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

SFG FLOORING LIMITED

54 GEORGIAN WAY,GILLINGHAM,ME8 0QZ

Number:09448400
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