AKOO LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
31/10/2431 October 2024 | Micro company accounts made up to 2024-01-31 |
15/05/2415 May 2024 | Compulsory strike-off action has been discontinued |
15/05/2415 May 2024 | Compulsory strike-off action has been discontinued |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
13/05/2413 May 2024 | Confirmation statement made on 2024-02-21 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
28/10/2328 October 2023 | Micro company accounts made up to 2023-01-31 |
24/03/2324 March 2023 | Confirmation statement made on 2023-02-21 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
19/10/2219 October 2022 | Micro company accounts made up to 2022-01-31 |
25/04/2225 April 2022 | Confirmation statement made on 2022-02-21 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
22/10/2122 October 2021 | Total exemption full accounts made up to 2021-01-31 |
08/07/218 July 2021 | Compulsory strike-off action has been discontinued |
08/07/218 July 2021 | Compulsory strike-off action has been discontinued |
07/07/217 July 2021 | Confirmation statement made on 2021-02-21 with no updates |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/12/2029 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
08/10/198 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
03/09/193 September 2019 | REGISTERED OFFICE CHANGED ON 03/09/2019 FROM PO BOX 4385 11171594: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH |
21/05/1921 May 2019 | DISS40 (DISS40(SOAD)) |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
14/05/1914 May 2019 | FIRST GAZETTE |
12/03/1912 March 2019 | REGISTERED OFFICE ADDRESS CHANGED ON 12/03/2019 TO PO BOX 4385, 11171594: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
21/02/1821 February 2018 | REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 30 SWALLOWDALE, LITTLE HEATH 30 SWALLOWDALE LITTLE HEATH COLCHESTER ESSEX CO2 8BD UNITED KINGDOM |
26/01/1826 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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