AKAMAI PARTNERS LIMITED

10 Saville Court Saville Place 10 Saville Court Saville Place, Bristol, BS8 4EJ, United Kingdom
StatusACTIVE
Company No.07774563
CategoryPrivate Limited Company
Incorporated15 Sep 2011
Age12 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

AKAMAI PARTNERS LIMITED is an active private limited company with number 07774563. It was incorporated 12 years, 7 months, 13 days ago, on 15 September 2011. The company address is 10 Saville Court Saville Place 10 Saville Court Saville Place, Bristol, BS8 4EJ, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 09 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dimitrios Kevork

Change date: 2021-04-08

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-08

Officer name: Mr Dimitrios Kevork

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dimitrios Kevork

Change date: 2019-01-29

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2019

Action Date: 29 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dimitrios Kevork

Change date: 2019-01-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dimitrios Kevork

Change date: 2019-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Address

Type: AD01

Old address: University House 11-13 Lower Grosvenor Place London SW1W 0EX

New address: 10 Saville Court Saville Place Clifton Bristol BS8 4EJ

Change date: 2016-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-02

Old address: 10 Saville Court Saville Place Clifton Bristol BS8 4EJ

New address: University House 11-13 Lower Grosvenor Place London SW1W 0EX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Address

Type: AD01

Old address: 25 North Row Mayfair London W1K 6DJ United Kingdom

New address: University House 11-13 Lower Grosvenor Place London SW1W 0EX

Change date: 2014-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Dec 2013

Action Date: 10 Dec 2013

Category: Address

Type: AD01

Old address: Suite 21 80 Park Lane London W1K 7TR United Kingdom

Change date: 2013-12-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2013

Action Date: 23 May 2013

Category: Address

Type: AD01

Change date: 2013-05-23

Old address: 77 Brook Street Mayfair London W1K 4HY United Kingdom

Documents

View document PDF

Appoint corporate secretary company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Saville Company Secretaries Limited

Documents

View document PDF

Move registers to sail company

Date: 21 Feb 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 21 Feb 2013

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2012

Action Date: 17 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-17

Officer name: Mr Dimitrios Kevork

Documents

View document PDF

Incorporation company

Date: 15 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BADLEY SURVEYOR LIMITED

FLAT 26 PONTON HOUSE,LONDON,SW2 3EQ

Number:08138833
Status:ACTIVE
Category:Private Limited Company

COMPLYLEX LIMITED

OAKWOOD HOUSE GUILDFORD ROAD,HORSHAM,RH12 3JJ

Number:11879910
Status:ACTIVE
Category:Private Limited Company

J.WALKER & SON (2017) LIMITED

17 PARSONAGE ROAD,CHALFONT ST. GILES,HP8 4JW

Number:10784974
Status:ACTIVE
Category:Private Limited Company

MICHELE WEBB PROPERTY MANAGEMENT LIMITED

304 AIGBURTH ROAD,LIVERPOOL,L17 9PW

Number:06657156
Status:ACTIVE
Category:Private Limited Company

ROTHWELL DENE MANAGEMENT COMPANY LIMITED

ELIZABETH HOUSE 13 FORDINGBRIDGE BUSINESS PARK,FORDINGBRIDGE,SP6 1BZ

Number:03361035
Status:ACTIVE
Category:Private Limited Company

STANLEY RICHARDS SOLICITORS LIMITED

130A QUEENSWAY,MILTON KEYNES,MK2 2RS

Number:11267686
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source