- Company Overview for KLEANTHOUS ANTIQUES LIMITED (01535552)
- Filing history for KLEANTHOUS ANTIQUES LIMITED (01535552)
- People for KLEANTHOUS ANTIQUES LIMITED (01535552)
- Charges for KLEANTHOUS ANTIQUES LIMITED (01535552)
- More for KLEANTHOUS ANTIQUES LIMITED (01535552)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 19 January 2025 with no updates | |
16 Jan 2025 | AA | Micro company accounts made up to 31 July 2024 | |
23 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
15 Jan 2024 | AA | Micro company accounts made up to 31 July 2023 | |
27 Feb 2023 | AA | Micro company accounts made up to 31 July 2022 | |
03 Feb 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
10 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
28 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
22 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
27 Aug 2020 | AD01 | Registered office address changed from Enstar House 163-173 Praed Street London W2 1RH England to 9.17, Capital Tower 91 Waterloo Road London SE1 8RT on 27 August 2020 | |
16 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
22 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
01 Feb 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
11 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
26 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
25 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
07 Jun 2017 | CH01 | Director's details changed for Mr Costas Photios Kleanthous on 7 June 2017 | |
07 Jun 2017 | CH01 | Director's details changed for Mr Christodoulos Kleanthous on 7 June 2017 | |
07 Jun 2017 | CH01 | Director's details changed for Miss Anna Kleanthous on 7 June 2017 | |
06 Jun 2017 | CH01 | Director's details changed for Miss Anna Zinovia Kleanthous on 6 June 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
21 Dec 2016 | AA | Total exemption full accounts made up to 31 July 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
05 Feb 2016 | AD01 | Registered office address changed from Caprini House 163-173 Praed Street London W2 1RH to Enstar House 163-173 Praed Street London W2 1RH on 5 February 2016 |