- Company Overview for REO STAKIS HYDRO LIMITED (SC475277)
- Filing history for REO STAKIS HYDRO LIMITED (SC475277)
- People for REO STAKIS HYDRO LIMITED (SC475277)
- Charges for REO STAKIS HYDRO LIMITED (SC475277)
- More for REO STAKIS HYDRO LIMITED (SC475277)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 5 April 2024 | |
18 Apr 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
18 Apr 2024 | RP04CS01 | Second filing of Confirmation Statement dated 1 March 2023 | |
12 Dec 2023 | AA | Total exemption full accounts made up to 5 April 2023 | |
01 Mar 2023 | PSC05 | Change of details for The Reo Stakis Charitable Foundation as a person with significant control on 6 April 2016 | |
01 Mar 2023 | CS01 |
Confirmation statement made on 1 March 2023 with updates
|
|
22 Dec 2022 | AA | Total exemption full accounts made up to 5 April 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with no updates | |
25 Apr 2022 | PSC05 | Change of details for The Reo Stakis Charitable Foundation as a person with significant control on 14 April 2022 | |
25 Apr 2022 | PSC04 | Change of details for Mr Alexandros Stakis as a person with significant control on 15 April 2022 | |
25 Apr 2022 | AD01 | Registered office address changed from Glentyan House Church Street Kilbarchan Johnstone PA10 2JQ Scotland to Glentyan House Burntshields Road Kilbarchan Johnstone PA10 2PA on 25 April 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 5 April 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with no updates | |
27 Apr 2021 | CH01 | Director's details changed for Mr David Hughes on 20 April 2021 | |
26 Feb 2021 | AA | Total exemption full accounts made up to 5 April 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
09 Jan 2019 | AA01 | Current accounting period extended from 31 March 2019 to 5 April 2019 | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
18 Apr 2018 | PSC01 | Notification of Alexandros Stakis as a person with significant control on 6 April 2016 | |
18 Apr 2018 | PSC07 | Cessation of Alexandros Stakis as a person with significant control on 6 April 2016 | |
16 Apr 2018 | AD01 | Registered office address changed from Glentyan House Glentyan Estate Church Street Kilbarchan Renfrewshire PA10 2PA to Glentyan House Church Street Kilbarchan Johnstone PA10 2JQ on 16 April 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |