JOHANN ACKERMAN LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

31/08/2431 August 2024 Micro company accounts made up to 2023-08-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

23/04/2423 April 2024 Previous accounting period extended from 2023-07-31 to 2023-08-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-07-21 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/05/234 May 2023 Registration of charge 066513300001, created on 2023-05-03

View Document

04/05/234 May 2023 Termination of appointment of Elizabeth Magrietha Ackerman as a secretary on 2023-05-03

View Document

04/05/234 May 2023 Termination of appointment of Adriaan Johann Ackerman as a director on 2023-05-03

View Document

04/05/234 May 2023 Appointment of Dr Saumya Sharma as a director on 2023-05-03

View Document

04/05/234 May 2023 Cessation of Johann Ackerman as a person with significant control on 2023-05-03

View Document

04/05/234 May 2023 Cessation of Eizabeth Margaret Ackerman as a person with significant control on 2023-05-03

View Document

04/05/234 May 2023 Notification of Yuvaan Solutions Limited as a person with significant control on 2023-05-03

View Document

04/05/234 May 2023 Registration of charge 066513300002, created on 2023-05-03

View Document

04/05/234 May 2023 Appointment of Dr Bharath Puttur as a director on 2023-05-03

View Document

04/05/234 May 2023 Registered office address changed from 2 Crossways Everton Lymington SO41 0UA United Kingdom to Brigham House 93 High Street Biggleswade Bedfordshire SG18 0LD on 2023-05-04

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

05/08/185 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

05/08/185 August 2018 REGISTERED OFFICE CHANGED ON 05/08/2018 FROM C/O TG ASSOCIATES 7 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/11/176 November 2017 31/07/17 UNAUDITED ABRIDGED

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

05/05/165 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAAN JOHANN ACKERMAN / 23/09/2015

View Document

23/09/1523 September 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM C/O HAVARD & ASSOCIATES THIRD FLOOR SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX RM11 1RS

View Document

23/09/1523 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH MAGRIETHA ACKERMAN / 23/09/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/09/143 September 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/08/1319 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 122B NORTH STREET HORNCHURCH ESSEX RM11 1SU UNITED KINGDOM

View Document

01/08/111 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/09/1014 September 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH MAGRIETHA ACKERMAN / 01/06/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAAN JOHANN ACKERMAN / 01/06/2010

View Document

06/05/106 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

07/08/097 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABET ACKERMAN / 21/07/2008

View Document

04/08/094 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ACKERMAN / 01/07/2009

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAAN ACKERMAN / 01/07/2009

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHANN ACKERMAN / 21/07/2008

View Document

21/07/0821 July 2008 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