AKKROO SOLUTIONS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewAppointment of Mehul Chatrabhuj Nagrani as a director on 2025-07-23

View Document

25/07/2525 July 2025 NewAppointment of Scott Mogel as a director on 2025-07-23

View Document

25/07/2525 July 2025 NewTermination of appointment of Jeremy Bloom as a director on 2025-01-01

View Document

28/03/2528 March 2025 Accounts for a small company made up to 2023-12-31

View Document

12/12/2412 December 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

09/03/249 March 2024 Accounts for a small company made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

21/04/2321 April 2023 Accounts for a small company made up to 2021-12-31

View Document

16/03/2316 March 2023 Compulsory strike-off action has been discontinued

View Document

16/03/2316 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

22/02/2322 February 2023 Registered office address changed from Unit 3.01 Piano House Brighton Terrace London SW9 8DJ United Kingdom to 3 Waterfront Business Park Dudley Road Brierley Hill West Midlands DY5 1LX on 2023-02-22

View Document

03/02/223 February 2022 Termination of appointment of Christopher Mark Wickson as a director on 2022-01-28

View Document

23/09/2123 September 2021 Accounts for a small company made up to 2020-12-31

View Document

18/11/1918 November 2019 CORPORATE SECRETARY APPOINTED HIGGS SECRETARIAL LIMITED

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

07/05/197 May 2019 ADOPT ARTICLES 12/04/2019

View Document

01/05/191 May 2019 12/04/19 STATEMENT OF CAPITAL GBP 91230.4

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED JEREMY BLOOM

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WICKSON

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR GARETH CADWALLADER

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW HIGGS

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED DAVID TOMIZUKA

View Document

21/03/1921 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/07/1830 July 2018 29/06/18 STATEMENT OF CAPITAL GBP 8622.53

View Document

25/07/1825 July 2018 ADOPT ARTICLES 29/06/2018

View Document

21/06/1821 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALASTAIR JOSEPH HIGGS / 29/05/2018

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM UNIT 1.01 PIANO HOUSE BRIGHTON TERRACE LONDON SW9 8DJ UNITED KINGDOM

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR GARETH MICHAEL CADWALLADER

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

18/01/1818 January 2018 04/01/18 STATEMENT OF CAPITAL GBP 76841.31

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM ERGON HOUSE 6TH FLOOR HORSEFERRY ROAD LONDON SW1P 2AL ENGLAND

View Document

03/01/183 January 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM UNIT 1.01 PIANO HOUSE BRIGHTON TERRACE LONDON SW9 8DJ UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK WICKSON / 16/10/2017

View Document

11/10/1711 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

09/01/179 January 2017 12/12/16 STATEMENT OF CAPITAL GBP 56000

View Document

09/01/179 January 2017 14/12/16 STATEMENT OF CAPITAL GBP 67841.31

View Document

06/01/176 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR GARETH CADWALLADER

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR GARETH MICHAEL CADWALLADER

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR ANDREW ALASTAIR JOSEPH HIGGS

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 22 - 26 ALBERT EMBANKMENT LONDON SE1 7TJ

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/02/1519 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/03/144 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/06/1325 June 2013 11/06/13 STATEMENT OF CAPITAL GBP 25000

View Document

25/06/1325 June 2013 VARYING SHARE RIGHTS AND NAMES

View Document

25/06/1325 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/1325 June 2013 13/06/13 STATEMENT OF CAPITAL GBP 42000.00

View Document

25/06/1325 June 2013 11/06/13 STATEMENT OF CAPITAL GBP 32250

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/03/135 March 2013 CURRSHO FROM 28/02/2014 TO 31/05/2013

View Document

14/02/1314 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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