AKUNA EUROPE LIMITED

Paternoster House Paternoster House, London, EC4M 8AB, England
StatusACTIVE
Company No.07898685
CategoryPrivate Limited Company
Incorporated05 Jan 2012
Age12 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

AKUNA EUROPE LIMITED is an active private limited company with number 07898685. It was incorporated 12 years, 4 months, 19 days ago, on 05 January 2012. The company address is Paternoster House Paternoster House, London, EC4M 8AB, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-20

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Apr 2023

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change sail address company with new address

Date: 11 Apr 2023

Category: Address

Type: AD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-20

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-21

Officer name: Mr Harrison Humphrey

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harrison Humphrey

Change date: 2022-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-17

Officer name: Mr Harrison Humphrey

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-01-31

New date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Mr Ryan James Duckworth

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-01

Officer name: Andrej Bolkovic

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2022

Action Date: 02 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Akuna Holdings Llc

Cessation date: 2022-02-02

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2022

Action Date: 02 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Neil Killion

Notification date: 2022-02-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-02-28

Psc name: Akuna Holdings Llc

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Neil Killion

Termination date: 2022-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrej Bolkovic

Appointment date: 2022-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 03 Feb 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Akuna Holdings Llc

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Anthony Cavell Harris

Appointment date: 2022-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Feb 2022

Action Date: 02 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Neil Killion

Cessation date: 2022-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-01

Officer name: Neli Mihaylova Alexieva

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Resolution

Date: 31 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Address

Type: AD01

Old address: C/O Katten Law Paternoster House 65 st. Paul's Churchyard London EC4M 8AB England

Change date: 2016-02-03

New address: C/O Katten Muchin Rosenman Uk Llp Paternoster House 65 st. Paul's Churchyard London EC4M 8AB

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-01

New address: C/O Katten Law Paternoster House 65 st. Paul's Churchyard London EC4M 8AB

Old address: 125 Old Broad Street London EC2N 1AR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Incorporation company

Date: 05 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABINGTON DECORATORS LIMITED

C/O CO-WORK ENGINE,NORTHAMPTON,NN1 4NY

Number:09810486
Status:ACTIVE
Category:Private Limited Company

CAKE BY DELPHINE LTD

139 WALES ROAD,SHEFFIELD,S26 6RB

Number:09139686
Status:ACTIVE
Category:Private Limited Company

LITTLE AND LARGE PET CARERS LIMITED

15 BOX CLOSE, WHITNASH,WARWICKSHIRE,CV31 2QD

Number:05625978
Status:ACTIVE
Category:Private Limited Company

MOSTYN ROAD BUSHEY RESIDENTS COMPANY LIMITED

UNIT 8 MINERVA BUSINESS PARK,PETERBOROUGH,PE2 6FT

Number:07606136
Status:ACTIVE
Category:Private Limited Company

PRIME FM LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:09857477
Status:ACTIVE
Category:Private Limited Company

SWIM SUPPLIES LIMITED

59 WEST END,REDRUTH,TR15 2SQ

Number:07281991
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