AKOOM TECHNOLOGIES LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/10/209 October 2020 DIRECTOR APPOINTED MR ADRIAN TAMAS

View Document

07/10/207 October 2020 COMPANY NAME CHANGED CLEANING AMW LTD CERTIFICATE ISSUED ON 07/10/20

View Document

07/10/207 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN TAMAS

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

07/10/207 October 2020 PSC'S CHANGE OF PARTICULARS / MR CRISTIAN OCTAVIAN STEFAN / 05/10/2020

View Document

07/10/207 October 2020 CESSATION OF ELENA STEFAN AS A PSC

View Document

07/10/207 October 2020 05/10/20 STATEMENT OF CAPITAL GBP 100

View Document

07/10/207 October 2020 APPOINTMENT TERMINATED, DIRECTOR ELENA STEFAN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

03/06/193 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELENA STEFAN / 31/07/2018

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISTIAN OCTAVIAN STEFAN / 01/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / MR CRISTIAN OCTAVIAN STEFAN / 03/01/2018

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / MRS ELENA STEFAN / 03/01/2018

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MRS ELENA STEFAN / 03/01/2018

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MR CRISTIAN OCTAVIAN STEFAN / 03/01/2018

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISTIAN OCTAVIAN STEFAN / 11/01/2018

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELENA STEFAN / 11/01/2018

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MRS ELENA STEFAN / 02/01/2018

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELENA STEFAN / 02/01/2018

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MR CRISTIAN OCTAVIAN STEFAN / 02/01/2018

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISTIAN OCTAVIAN STEFAN / 02/01/2018

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM MELVILLE COURT 317 LOWER ROAD SURREY QUAYS LONDON SE8 5DN UNITED KINGDOM

View Document

02/05/172 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

20/10/1520 October 2015 CURREXT FROM 29/02/2016 TO 31/03/2016

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 207 LORDSHIP LANE LONDON SE22 8HA ENGLAND

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM UNIT 3, 58 - 62 WALPOLE ROAD BROMLEY BR2 9SF

View Document

10/03/1510 March 2015 10/03/15 STATEMENT OF CAPITAL GBP 2

View Document

10/03/1510 March 2015 10/03/15 STATEMENT OF CAPITAL GBP 1

View Document

10/03/1510 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM FLAT13 ASHTON HEIGHTS 51 HORNIMAN DRIVE LONDON SE23 3BS

View Document

10/03/1410 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR CRISTIAN OCTAVIAN STEFAN

View Document

27/02/1227 February 2012 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