Advanced company searchLink opens in new window

CHRISTOS KOKOTSIS LTD

Company number 03925862

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 136
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 136
23 Jul 2014 AA Total exemption small company accounts made up to 30 March 2014
20 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2.000016
30 Dec 2013 AA Total exemption small company accounts made up to 30 March 2013
11 Mar 2013 AA Total exemption small company accounts made up to 30 March 2012
11 Mar 2013 CC04 Statement of company's objects
11 Mar 2013 SH08 Change of share class name or designation
11 Mar 2013 SH01 Statement of capital following an allotment of shares on 1 March 2012
  • GBP 136
11 Mar 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
27 Dec 2012 AA01 Previous accounting period shortened from 31 March 2012 to 30 March 2012
20 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
28 Sep 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
27 Sep 2011 CH01 Director's details changed for Christos Kokotsis on 1 February 2010
27 Sep 2011 AD01 Registered office address changed from Windy Ridge House 11 Ridgeview Road London N20 0HH on 27 September 2011
07 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
10 May 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
09 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
19 May 2009 363a Return made up to 15/02/09; full list of members
09 Dec 2008 363a Return made up to 15/02/08; full list of members