(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 22nd June 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 22nd June 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 22nd June 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 22nd June 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 22nd June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 22nd June 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Monomark House 27 Old Gloucester Street London WC1N 3AX United Kingdom to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on Friday 7th July 2017
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 22nd June 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tuesday 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th June 2016 to Wednesday 29th June 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 22nd June 2016 with full list of members
filed on: 17th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 28th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 19 Thresher Drive Swindon Wiltshire SN25 4AE to Monomark House 27 Old Gloucester Street London WC1N 3AX on Friday 11th March 2016
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 22nd June 2015 with full list of members
filed on: 18th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Saturday 18th July 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 15th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 22nd June 2014 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 18th July 2014
capital
|
|
(AP01) New director appointment on Thursday 27th March 2014.
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed emporiko dikaio legal services LTDcertificate issued on 22/01/14
filed on: 22nd, January 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 22nd June 2013 with full list of members
filed on: 29th, June 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on Saturday 29th June 2013
capital
|
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 21st, February 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 22nd June 2012 with full list of members
filed on: 15th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 22nd June 2011 with full list of members
filed on: 20th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 22nd, February 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 22nd June 2010 with full list of members
filed on: 19th, July 2010
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 22nd, June 2009
| incorporation
|
Free Download
(18 pages)
|