AKUMA ENGINEERING LTD

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

09/02/249 February 2024 Application to strike the company off the register

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-26 with updates

View Document

22/02/2322 February 2023 Director's details changed for Ms Kelly Ann Smith on 2022-07-01

View Document

22/02/2322 February 2023 Second filing of Confirmation Statement dated 2022-03-26

View Document

22/02/2322 February 2023 Change of details for Ms Kelly Ann Smith as a person with significant control on 2022-07-01

View Document

22/02/2322 February 2023 Change of details for Mr Roland Malcolm Barr as a person with significant control on 2021-10-01

View Document

22/02/2322 February 2023 Notification of Kelly Ann Smith as a person with significant control on 2021-10-01

View Document

22/02/2322 February 2023 Appointment of Ms Kelly Ann Smith as a director on 2020-04-06

View Document

08/05/228 May 2022 Confirmation statement made on 2022-03-26 with updates

View Document

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

View Accounts

07/12/217 December 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES

View Document

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR ROLAND MALCOLM BARR / 02/08/2019

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND MALCOLM BARR / 02/08/2019

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 29A GILCOMSTON PARK ABERDEEN AB25 1PY UNITED KINGDOM

View Document

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

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

02/10/182 October 2018 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

10/01/1710 January 2017 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