AKAN PROPERTY GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

20/01/2520 January 2025 Notification of Akan Group Ltd as a person with significant control on 2025-01-18

View Document

20/01/2520 January 2025 Withdrawal of a person with significant control statement on 2025-01-20

View Document

10/11/2410 November 2024 Micro company accounts made up to 2024-01-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-19 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/11/234 November 2023 Micro company accounts made up to 2023-01-31

View Document

04/11/234 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/11/2214 November 2022 Director's details changed for Mr Cameron Allotey-Babington on 2022-11-14

View Document

14/11/2214 November 2022 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-11-14

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-01-31

View Document

28/12/2128 December 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

15/11/2115 November 2021 Director's details changed for Mr Cameron Allotey-Babington on 2021-11-15

View Document

27/04/2127 April 2021 DISS40 (DISS40(SOAD))

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

21/04/2121 April 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/11/207 November 2020 REGISTERED OFFICE CHANGED ON 07/11/2020 FROM 59 APSLEDENE 59 APSLEDENE KENT DA12 5EE UNITED KINGDOM

View Document

07/11/207 November 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON ALLOTEY-BABINGTON / 20/12/2019

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 59 APSLEDENE GRAVESEND KENT DA12 5EE UNITED KINGDOM

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARQUELLA WILSON

View Document

08/01/188 January 2018 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