AKONTABA LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

14/10/2514 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

03/10/253 October 2025 NewApplication to strike the company off the register

View Document

25/09/2525 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

02/10/242 October 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

25/03/2325 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/12/2225 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

05/05/225 May 2022 Registered office address changed from 20 Farringdon Street Monkston Park Milton Keynes MK10 9PS England to 39 Aragon Way 39 Aragon Way Broughton Aylesbury Buckinghamshire HP22 7DJ on 2022-05-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

24/02/2124 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 PREVSHO FROM 31/01/2021 TO 31/12/2020

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 DIRECTOR APPOINTED MR KWAKU OPPONG BAWUAH

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER LAURA OWARE / 15/01/2020

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER LAURA OWARE / 15/01/2020

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MRS JENNIFER LAURA OWARE

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR KWAKU OPPONG BAWUAH

View Document

03/01/203 January 2020 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