AKA RESTAURANTS HOLDINGS LTD

C/O Azets Carnac Place C/O Azets Carnac Place, Fareham, PO16 8UY, Hampshire, United Kingdom
StatusACTIVE
Company No.08439499
CategoryPrivate Limited Company
Incorporated11 Mar 2013
Age11 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

AKA RESTAURANTS HOLDINGS LTD is an active private limited company with number 08439499. It was incorporated 11 years, 3 months, 5 days ago, on 11 March 2013. The company address is C/O Azets Carnac Place C/O Azets Carnac Place, Fareham, PO16 8UY, Hampshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2021

Action Date: 06 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-06

Officer name: Mr George Anthony Adams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-19

New address: C/O Azets Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY

Old address: Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-23

Officer name: Mr Matthew Borlase Adams

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2019

Action Date: 23 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Borlase Adams

Change date: 2019-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-23

Officer name: Mr Matthew Borlase Adams

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Anthony Adams

Change date: 2015-03-09

Documents

View document PDF

Certificate change of name company

Date: 26 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed adams leisure holdings LIMITED\certificate issued on 26/03/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Address

Type: AD01

Old address: 14 David Mews London W1U 6EQ England

Change date: 2015-01-07

New address: Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-31

Old address: 25 Manchester Square London W1U 3PY

New address: 14 David Mews London W1U 6EQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 11 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-11

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Adams

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Adams

Documents

View document PDF

Capital allotment shares

Date: 08 May 2013

Action Date: 11 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-11

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 11 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDROS ENERGY LIMITED

VICTORIA HOUSE, 49,WATFORD,WD17 1HP

Number:10933394
Status:ACTIVE
Category:Private Limited Company

COPELAND INDUSTRIES LTD

82 EWESLEY ROAD,SUNDERLAND,SR4 7RJ

Number:10690038
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FSL SOLICITORS LTD

60 GROUND FLOOR OFFICE,LONDON,NW1 6SP

Number:10476444
Status:ACTIVE
Category:Private Limited Company

GRONO LAWNS LIMITED

UNIT 5 GUINESS ROAD TRADING ESTATE GUINESS ROAD,MANCHESTER,M17 1SB

Number:06913887
Status:ACTIVE
Category:Private Limited Company

INSAN IT LTD

C/O D M MCNAUGHT & CO LTD,GLASGOW,G1 2LW

Number:SC491437
Status:ACTIVE
Category:Private Limited Company

RED ROUTINE LTD

44 NEWNHAM WAY,LONDON,HA3 9NT

Number:11077209
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