About

Registered Number: 04209024
Date of Incorporation: 01/05/2001 (23 years ago)
Company Status: Active
Registered Address: Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS,

 

Michael Filiou Ltd was founded on 01 May 2001 and are based in Potters Bar in Hertfordshire, it has a status of "Active". The companies directors are listed as Filiou, Michael, Filiou, Michael, Filiou, Androulla, Makris, George at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FILIOU, Michael 01 May 2001 - 1
MAKRIS, George 01 June 2001 29 December 2007 1
Secretary Name Appointed Resigned Total Appointments
FILIOU, Michael 17 February 2014 - 1
FILIOU, Androulla 01 May 2001 17 February 2014 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
CH01 - Change of particulars for director 25 September 2020
CH01 - Change of particulars for director 25 September 2020
AD01 - Change of registered office address 15 January 2020
CS01 - N/A 04 October 2019
SH01 - Return of Allotment of shares 04 October 2019
RESOLUTIONS - N/A 23 September 2019
MAR - Memorandum and Articles - used in re-registration 23 September 2019
CERT10 - Re-registration of a company from public to private 23 September 2019
RR02 - Application by a public company for re-registration as a private limited company 23 September 2019
CS01 - N/A 20 September 2019
AA01 - Change of accounting reference date 18 September 2019
AUD - Auditor's letter of resignation 17 June 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 13 September 2018
SH01 - Return of Allotment of shares 12 March 2018
RESOLUTIONS - N/A 27 February 2018
SH08 - Notice of name or other designation of class of shares 27 February 2018
CC04 - Statement of companies objects 27 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 26 August 2017
SH01 - Return of Allotment of shares 26 August 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 02 May 2014
AP03 - Appointment of secretary 17 February 2014
TM02 - Termination of appointment of secretary 17 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 08 May 2013
CH01 - Change of particulars for director 08 May 2013
CH01 - Change of particulars for director 08 May 2013
CH03 - Change of particulars for secretary 08 May 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 19 June 2008
CERT8 - Certificate to entitle a public company to commence business and borrow 21 March 2008
117 - Application by a public company for certificate to commence business and statutory declaration in support 21 March 2008
395 - Particulars of a mortgage or charge 19 March 2008
225 - Change of Accounting Reference Date 07 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 March 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
CERTNM - Change of name certificate 28 December 2007
AA - Annual Accounts 19 December 2007
363s - Annual Return 18 May 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 29 April 2003
288c - Notice of change of directors or secretaries or in their particulars 29 April 2003
288c - Notice of change of directors or secretaries or in their particulars 29 April 2003
287 - Change in situation or address of Registered Office 02 January 2003
363s - Annual Return 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
AA - Annual Accounts 19 September 2002
287 - Change in situation or address of Registered Office 01 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
NEWINC - New incorporation documents 01 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 10 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.