- Company Overview for LUXURY IN THE MED LIMITED (00678432)
- Filing history for LUXURY IN THE MED LIMITED (00678432)
- People for LUXURY IN THE MED LIMITED (00678432)
- Charges for LUXURY IN THE MED LIMITED (00678432)
- Registers for LUXURY IN THE MED LIMITED (00678432)
- More for LUXURY IN THE MED LIMITED (00678432)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Feb 2021 | AA | Full accounts made up to 31 December 2020 | |
23 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
03 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
02 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
01 Jul 2019 | AD01 | Registered office address changed from C/O C/O Nicholas Peter & Co 1st Floor, North Devonshire House, Devonshire Street London W1W 5DS to 2nd Floor Bourlet Close London W1W 7BR on 1 July 2019 | |
12 Apr 2019 | AA | Full accounts made up to 31 December 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
25 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
08 May 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
06 Nov 2015 | AP01 | Appointment of Mr Nicolas Lanitis as a director on 27 July 2015 | |
06 Nov 2015 | AP01 | Appointment of Mr Panicos Sylikiotis as a director on 27 July 2015 | |
06 Nov 2015 | TM01 | Termination of appointment of Ioannis Archontides as a director on 27 July 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
01 May 2015 | AD01 | Registered office address changed from East House 109 South Worple Way London SW14 8TN to C/O C/O Nicholas Peter & Co 1St Floor, North Devonshire House, Devonshire Street London W1W 5DS on 1 May 2015 | |
27 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Apr 2015 | MISC | Section 519 | |
23 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
29 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Sep 2013 | CH01 | Director's details changed for John Archontides on 17 September 2013 | |
17 Sep 2013 | CH01 | Director's details changed for Mr Andreas Aristidou Vasiliou on 17 September 2013 | |
17 Sep 2013 | CH03 | Secretary's details changed for Mr Andreas Aristidou Vasiliou on 17 September 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
|