AKELEY TARGETED LTD

Company Documents

DateDescription
04/06/254 June 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/01/2516 January 2025 Confirmation statement made on 2024-12-03 with no updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2024-01-31

View Document

05/04/245 April 2024 Cessation of Rob Jessop as a person with significant control on 2024-03-14

View Document

05/04/245 April 2024 Notification of Mohammed Ayyaz as a person with significant control on 2024-03-14

View Document

05/04/245 April 2024 Registered office address changed from 6 the Heights Newark NG24 2GW United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-05

View Document

04/04/244 April 2024 Appointment of Mr Mohammed Ayyaz as a director on 2024-03-14

View Document

04/04/244 April 2024 Termination of appointment of Rob Jessop as a director on 2024-03-14

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

22/08/2322 August 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROB JESSOP

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HOBLEY

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 30 BRAND ROAD RUGBY CV21 1AF UNITED KINGDOM

View Document

12/03/2012 March 2020 CESSATION OF MATTHEW HOBLEY AS A PSC

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR ROB JESSOP

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS14 1AB ENGLAND

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL KNIFTON

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW HOBLEY

View Document

04/10/194 October 2019 CESSATION OF PAUL KNIFTON AS A PSC

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR MATTHEW HOBLEY

View Document

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR PAUL KNIFTON

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 12 SUN LANE WOODBRIDGE IP12 1EG UNITED KINGDOM

View Document

31/10/1831 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL KNIFTON

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MOORE

View Document

31/10/1831 October 2018 CESSATION OF DAVID MALCOLM MOORE AS A PSC

View Document

07/09/187 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MALCOLM MOORE

View Document

07/09/187 September 2018 DIRECTOR APPOINTED MR DAVID MALCOLM MOORE

View Document

07/09/187 September 2018 REGISTERED OFFICE CHANGED ON 07/09/2018 FROM 49 THE PARKLANDS DUNSTABLE LU5 4GU UNITED KINGDOM

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR SHAKEAL ELLIS

View Document

06/09/186 September 2018 CESSATION OF SHAKEAL ELLIS AS A PSC

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR SHAKEAL ELLIS

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAKEAL ELLIS

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 7 LIMEWOOD WAY LEEDS LS14 1AB ENGLAND

View Document

24/07/1824 July 2018 CESSATION OF TERENCE DUNNE AS A PSC

View Document

03/01/183 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company