AKKODIS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

06/01/256 January 2025 Application to strike the company off the register

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

05/07/245 July 2024 Accounts for a small company made up to 2023-12-31

View Document

29/02/2429 February 2024 Change of details for Adecco Group Ag as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Change of details for Olsten (U.K.) Holdings Limited as a person with significant control on 2024-02-29

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

17/07/2317 July 2023 Termination of appointment of Daniel Miles Harris as a director on 2023-07-13

View Document

17/07/2317 July 2023 Appointment of Mr Nicholas Edward De La Grense as a director on 2023-07-13

View Document

14/07/2314 July 2023 Accounts for a small company made up to 2022-12-31

View Document

13/04/2313 April 2023 Cessation of Glotel Holdings Limited as a person with significant control on 2021-03-23

View Document

27/03/2327 March 2023 Termination of appointment of Gavin Kenneth Tagg as a director on 2023-03-24

View Document

13/02/2313 February 2023 Change of details for Olsten (U.K.) Holdings Limited as a person with significant control on 2020-09-30

View Document

19/12/2219 December 2022 Appointment of Mrs Samantha Clare Allen as a secretary on 2022-12-14

View Document

03/11/223 November 2022 Termination of appointment of Rashida Atinuke Akinjobi as a secretary on 2022-11-03

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

04/01/224 January 2022 Second filing of Confirmation Statement dated 2020-09-22

View Document

04/01/224 January 2022 Second filing of Confirmation Statement dated 2021-09-22

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

08/07/218 July 2021 Termination of appointment of Medeco Developments Ltd as a secretary on 2021-07-08

View Document

08/07/218 July 2021 Termination of appointment of Medeco Developments Limited as a director on 2021-07-08

View Document

23/09/2023 September 2020 Confirmation statement made on 2020-09-22 with no updates

View Document

05/08/205 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR YANN SERGE STEPHANE HALKA / 21/08/2019

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, SECRETARY GAVIN TAGG

View Document

21/02/1921 February 2019 SECRETARY APPOINTED MS RASHIDA ATINUKE AKINJOBI

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR GAVIN KENNETH TAGG

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR YANN SERGE STEPHANE HALKA

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT WOLFF

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MARSHALL III

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARCELLO POZZONI

View Document

12/06/1812 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MS ALEXANDRA HELEN BISHOP

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA LINKLETER

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADECCO GROUP AG

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLSTEN (U.K.) HOLDINGS LIMITED

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR MARCELLO POZZONI

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR ROBERT MARCEL WOLFF

View Document

02/06/172 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRIANT

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MRS NICOLA TRACEY LINKLETER

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

01/06/161 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/02/1612 February 2016 COMPANY NAME CHANGED GLOTEL INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 12/02/16

View Document

25/11/1525 November 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MR JOHN LOGAN MARSHALL III

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR PETER SEARLE

View Document

05/11/155 November 2015 SECRETARY APPOINTED MR GAVIN TAGG

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, SECRETARY LINDSAY HORWOOD

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL MARTIN

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR TIMOTHY BRIANT

View Document

29/05/1529 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR SID BARNES

View Document

24/09/1424 September 2014 SAIL ADDRESS CHANGED FROM: HAZLITT HOUSE 4 BOUVERIE STREET LONDON EC4Y 8AX UNITED KINGDOM

View Document

24/09/1424 September 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LIMITED / 27/02/2014

View Document

24/09/1424 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

30/08/1430 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR SID BARNES

View Document

01/04/141 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LTD / 27/02/2014

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM, HAZLITT HOUSE, 4 BOUVERIE STREET, LONDON, EC4Y 8AX

View Document

05/12/135 December 2013 CORPORATE DIRECTOR APPOINTED MEDECO DEVELOPMENTS LIMITED

View Document

24/09/1324 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/10/123 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSAY HORWOOD / 16/07/2010

View Document

25/06/1225 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 ADOPT ARTICLES 20/04/2012

View Document

16/05/1216 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

18/10/1118 October 2011 CORPORATE SECRETARY APPOINTED MEDECO DEVELOPMENTS LTD

View Document

07/10/117 October 2011 SAIL ADDRESS CHANGED FROM: ADECCO HOUSE 71 ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1WD

View Document

07/10/117 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

24/06/1124 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, SECRETARY SARA MCCRACKEN

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM SEARLE / 22/09/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MARTIN / 22/09/2010

View Document

07/10/107 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/03/1017 March 2010 SECRETARY APPOINTED MRS LINDSAY HORWOOD

View Document

24/02/1024 February 2010 SECRETARY APPOINTED MS SARA BENITA MCCRACKEN

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY BRIANT

View Document

10/02/1010 February 2010 SAIL ADDRESS CREATED

View Document

27/10/0927 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

27/08/0927 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW BAKER

View Document

06/11/086 November 2008 SECRETARY APPOINTED TIMOTHY BRIANT

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR PETER DARRAUGH

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED SECRETARY GAVIN TAGG

View Document

05/11/085 November 2008 DIRECTOR APPOINTED NEIL THOMAS GEORGE MARTIN

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/10/088 October 2008 RETURN MADE UP TO 22/09/08; NO CHANGE OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER SEARLE / 17/04/2008

View Document

11/04/0811 April 2008 PREVSHO FROM 31/03/2008 TO 31/12/2007

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM: BRIDGE HOUSE, 63-65 NORTH WHARF ROAD, PADDINGTON LONDON, GREATER LONDON W2 1LA

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

09/12/069 December 2006 REGISTERED OFFICE CHANGED ON 09/12/06 FROM: THE COMMUNICATIONS BUILDING, 48 LEICESTER SQUARE, LONDON, WC2H 7LT

View Document

16/11/0616 November 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 AMENDED FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0618 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/12/052 December 2005 APP & RES 15/11/05

View Document

02/12/052 December 2005 NEW SECRETARY APPOINTED

View Document

26/10/0526 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/057 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/02/0522 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0510 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0529 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/02/045 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/031 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/06/035 June 2003 AUDITOR'S RESIGNATION

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/03/039 March 2003 REGISTERED OFFICE CHANGED ON 09/03/03 FROM: THE QUADRANGLE, 180 WARDOUR STREET, LONDON, W1F 8FY

View Document

21/10/0221 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/024 April 2002 COMPANY NAME CHANGED COMMS PEOPLE LIMITED CERTIFICATE ISSUED ON 04/04/02

View Document

31/01/0231 January 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0018 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/05/9827 May 1998 AUDITOR'S RESIGNATION

View Document

24/02/9824 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 SECRETARY RESIGNED

View Document

10/12/9710 December 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/11/9612 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

08/07/968 July 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9523 November 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

24/07/9524 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

11/01/9511 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/12/9421 December 1994 REGISTERED OFFICE CHANGED ON 21/12/94 FROM: DEAN HOUSE, 102 DEAN STREET, LONDON, W1V 5RA

View Document

25/10/9425 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

19/08/9419 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9417 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

26/07/9426 July 1994 £99900 31/03/94

View Document

02/11/932 November 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

02/11/932 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/11/9218 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9213 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/01/9221 January 1992 RETURN MADE UP TO 24/10/91; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

30/10/9130 October 1991 REGISTERED OFFICE CHANGED ON 30/10/91 FROM: MORTIMER HOUSE, 37/41 MORTIMER STREET, LONDON, W1N 8AA

View Document

09/10/919 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9121 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9111 April 1991 S386 DISP APP AUDS 25/03/91

View Document

06/04/916 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/9121 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9018 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/11/897 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/8924 October 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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