Total Documents | 88 |
---|
Total Pages | 364 |
---|
18 January 2021 | Previous accounting period shortened from 31 July 2020 to 31 March 2020 |
---|---|
18 January 2021 | Unaudited abridged accounts made up to 31 March 2020 |
9 June 2020 | Confirmation statement made on 9 June 2020 with updates |
9 June 2020 | Change of details for Anastasi Estates Limited as a person with significant control on 23 September 2019 |
13 May 2020 | Satisfaction of charge 2 in full |
13 May 2020 | Satisfaction of charge 1 in full |
23 March 2020 | Unaudited abridged accounts made up to 31 July 2019 |
28 September 2019 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 28 September 2019 |
28 September 2019 | Director's details changed for Mr James Anastasi on 23 September 2019 |
28 September 2019 | Director's details changed for Mrs Eleni Ascroft on 23 September 2019 |
17 June 2019 | Confirmation statement made on 9 June 2019 with no updates |
19 November 2018 | Unaudited abridged accounts made up to 31 July 2018 |
11 June 2018 | Confirmation statement made on 9 June 2018 with no updates |
30 October 2017 | Total exemption full accounts made up to 31 July 2017 |
30 October 2017 | Total exemption full accounts made up to 31 July 2017 |
26 September 2017 | Director's details changed for Mr James Anastasi on 26 September 2017 |
26 September 2017 | Director's details changed for Mr James Anastasi on 26 September 2017 |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates |
19 December 2016 | Total exemption small company accounts made up to 31 July 2016 |
19 December 2016 | Total exemption small company accounts made up to 31 July 2016 |
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
19 December 2015 | Total exemption small company accounts made up to 31 July 2015 |
19 December 2015 | Total exemption small company accounts made up to 31 July 2015 |
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
8 December 2014 | Total exemption small company accounts made up to 31 July 2014 |
8 December 2014 | Total exemption small company accounts made up to 31 July 2014 |
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 December 2013 | Total exemption small company accounts made up to 31 July 2013 |
10 December 2013 | Total exemption small company accounts made up to 31 July 2013 |
18 November 2013 | Auditor's resignation |
18 November 2013 | Auditor's resignation |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders |
22 February 2013 | Accounts for a small company made up to 31 July 2012 |
22 February 2013 | Accounts for a small company made up to 31 July 2012 |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders |
12 June 2012 | Director's details changed for Mr James Anastasi on 9 June 2012 |
12 June 2012 | Director's details changed for Eleni Ascroft on 9 June 2012 |
12 June 2012 | Director's details changed for Eleni Ascroft on 9 June 2012 |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders |
12 June 2012 | Director's details changed for Mr James Anastasi on 9 June 2012 |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders |
12 June 2012 | Director's details changed for Eleni Ascroft on 9 June 2012 |
12 June 2012 | Director's details changed for Mr James Anastasi on 9 June 2012 |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 |
17 June 2011 | Particulars of a mortgage or charge / charge no: 2 |
17 June 2011 | Particulars of a mortgage or charge / charge no: 2 |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders |
24 November 2010 | Particulars of a mortgage or charge/co extend / charge no: 1 |
24 November 2010 | Particulars of a mortgage or charge/co extend / charge no: 1 |
26 July 2010 | Current accounting period extended from 30 June 2011 to 31 July 2011 |
26 July 2010 | Current accounting period extended from 30 June 2011 to 31 July 2011 |
10 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders |
10 June 2010 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 10 June 2010 |
10 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders |
10 June 2010 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 10 June 2010 |
10 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders |
9 June 2010 | Director's details changed for Eleni Ascroft on 9 June 2010 |
9 June 2010 | Director's details changed for James Anastasi on 9 June 2010 |
9 June 2010 | Appointment of Eleni Ascroft as a director |
9 June 2010 | Registered office address changed from Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 9 June 2010 |
9 June 2010 | Appointment of James Anastasi as a director |
9 June 2010 | Registered office address changed from Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 9 June 2010 |
9 June 2010 | Registered office address changed from Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 9 June 2010 |
9 June 2010 | Director's details changed for James Anastasi on 9 June 2010 |
9 June 2010 | Appointment of Eleni Ascroft as a director |
9 June 2010 | Director's details changed for James Anastasi on 9 June 2010 |
9 June 2010 | Director's details changed for Eleni Ascroft on 9 June 2010 |
9 June 2010 | Director's details changed for Eleni Ascroft on 9 June 2010 |
9 June 2010 | Appointment of James Anastasi as a director |
4 June 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 June 2010 |
4 June 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 June 2010 |
4 June 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 June 2010 |
3 June 2010 | Termination of appointment of Graham Cowan as a director |
3 June 2010 | Termination of appointment of Graham Cowan as a director |
1 June 2010 | Incorporation
|
1 June 2010 | Incorporation
|
1 June 2010 | Incorporation
|