AKOOVA LTD
Status | ACTIVE |
Company No. | 08545087 |
Category | Private Limited Company |
Incorporated | 28 May 2013 |
Age | 10 years, 11 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
AKOOVA LTD is an active private limited company with number 08545087. It was incorporated 10 years, 11 months, 2 days ago, on 28 May 2013. The company address is Spaces Mappin House Spaces Mappin House, London, W1W 8HF, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2023
Action Date: 21 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-21
Old address: 22 Upper Ground 7th Floor London SE1 9PD
New address: Spaces Mappin House 4 Winsley Street London W1W 8HF
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 28 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-28
Documents
Confirmation statement with no updates
Date: 01 Jun 2022
Action Date: 28 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-28
Documents
Accounts with accounts type total exemption full
Date: 30 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change person director company with change date
Date: 11 Jul 2021
Action Date: 09 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-09
Officer name: Mr Osvaldo Spadano
Documents
Confirmation statement with no updates
Date: 30 May 2021
Action Date: 28 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-28
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 10 Jun 2020
Action Date: 28 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-28
Documents
Accounts with accounts type total exemption full
Date: 29 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-28
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 11 Jul 2018
Action Date: 28 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-28
Documents
Change person director company with change date
Date: 11 Jul 2018
Action Date: 25 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-25
Officer name: Mr Zachary Tomas Stevens
Documents
Termination director company with name termination date
Date: 10 Jul 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-17
Officer name: Christopher John Mairs
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Resolution
Date: 23 Oct 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 29 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Osvaldo Spadano
Notification date: 2017-05-29
Documents
Withdrawal of a person with significant control statement
Date: 29 Jun 2017
Action Date: 29 Jun 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-06-29
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Capital allotment shares
Date: 26 Jun 2015
Action Date: 13 May 2015
Category: Capital
Type: SH01
Date: 2015-05-13
Capital : 1,294.8579 GBP
Documents
Capital allotment shares
Date: 26 Jun 2015
Action Date: 13 May 2015
Category: Capital
Type: SH01
Capital : 1,255.813 GBP
Date: 2015-05-13
Documents
Capital allotment shares
Date: 26 Jun 2015
Action Date: 13 May 2015
Category: Capital
Type: SH01
Capital : 1,293.8129 GBP
Date: 2015-05-13
Documents
Capital allotment shares
Date: 26 Jun 2015
Action Date: 13 May 2015
Category: Capital
Type: SH01
Capital : 1,292.7679 GBP
Date: 2015-05-13
Documents
Capital allotment shares
Date: 26 Jun 2015
Action Date: 13 May 2015
Category: Capital
Type: SH01
Date: 2015-05-13
Capital : 1,265.218 GBP
Documents
Capital allotment shares
Date: 26 Jun 2015
Action Date: 13 May 2015
Category: Capital
Type: SH01
Capital : 1,277.758 GBP
Date: 2015-05-13
Documents
Capital allotment shares
Date: 26 Jun 2015
Action Date: 13 May 2015
Category: Capital
Type: SH01
Capital : 1,272.533 GBP
Date: 2015-05-13
Documents
Capital allotment shares
Date: 26 Jun 2015
Action Date: 13 May 2015
Category: Capital
Type: SH01
Date: 2015-05-13
Capital : 1,236.5281 GBP
Documents
Capital allotment shares
Date: 26 Jun 2015
Action Date: 13 May 2015
Category: Capital
Type: SH01
Capital : 1,279.848 GBP
Date: 2015-05-13
Documents
Capital allotment shares
Date: 26 Jun 2015
Action Date: 13 May 2015
Category: Capital
Type: SH01
Date: 2015-05-13
Capital : 1,234.4381 GBP
Documents
Capital allotment shares
Date: 26 Jun 2015
Action Date: 13 May 2015
Category: Capital
Type: SH01
Date: 2015-05-13
Capital : 1,233.3931 GBP
Documents
Capital allotment shares
Date: 26 Jun 2015
Action Date: 13 May 2015
Category: Capital
Type: SH01
Date: 2015-05-13
Capital : 1,271.488 GBP
Documents
Capital allotment shares
Date: 26 Jun 2015
Action Date: 13 May 2015
Category: Capital
Type: SH01
Capital : 1,261.038 GBP
Date: 2015-05-13
Documents
Capital allotment shares
Date: 26 Jun 2015
Action Date: 13 May 2015
Category: Capital
Type: SH01
Capital : 1,267.308 GBP
Date: 2015-05-13
Documents
Capital allotment shares
Date: 26 Jun 2015
Action Date: 13 May 2015
Category: Capital
Type: SH01
Capital : 1,269.398 GBP
Date: 2015-05-13
Documents
Capital allotment shares
Date: 26 Jun 2015
Action Date: 13 May 2015
Category: Capital
Type: SH01
Capital : 1,252.678 GBP
Date: 2015-05-13
Documents
Capital allotment shares
Date: 26 Jun 2015
Action Date: 13 May 2015
Category: Capital
Type: SH01
Date: 2015-05-13
Capital : 1,254.768 GBP
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Change person director company with change date
Date: 25 Jun 2015
Action Date: 25 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-25
Officer name: Mr Zachary Tomas Stevens
Documents
Change person director company with change date
Date: 25 Jun 2015
Action Date: 23 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-23
Officer name: Mr Osvaldo Spadano
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2014
Action Date: 07 Oct 2014
Category: Address
Type: AD01
New address: 22 Upper Ground 7Th Floor London SE1 9PD
Change date: 2014-10-07
Old address: Artist House 35, Little Russell Street London WC1A 2HH
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Change person director company with change date
Date: 18 Jun 2014
Action Date: 17 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Osvaldo Spadano
Change date: 2014-06-17
Documents
Change person director company with change date
Date: 17 Jun 2014
Action Date: 17 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Zachary Tomas Stevens
Change date: 2014-06-17
Documents
Change person director company with change date
Date: 17 Jun 2014
Action Date: 27 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Zachary Tomas Stevens
Change date: 2014-05-27
Documents
Change person director company with change date
Date: 17 Jun 2014
Action Date: 27 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Osvaldo Spadano
Change date: 2014-05-27
Documents
Change person director company with change date
Date: 17 Jun 2014
Action Date: 17 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-17
Officer name: Mr Christopher John Mairs
Documents
Appoint person director company with name
Date: 27 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Mairs
Documents
Resolution
Date: 23 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 23 May 2014
Action Date: 05 Apr 2014
Category: Capital
Type: SH01
Capital : 1,230.2581 GBP
Date: 2014-04-05
Documents
Capital allotment shares
Date: 23 May 2014
Action Date: 05 Apr 2014
Category: Capital
Type: SH01
Capital : 1,030 GBP
Date: 2014-04-05
Documents
Capital alter shares subdivision
Date: 23 May 2014
Action Date: 05 Apr 2014
Category: Capital
Type: SH02
Date: 2014-04-05
Documents
Resolution
Date: 23 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 19 May 2014
Action Date: 19 May 2014
Category: Address
Type: AD01
Old address: 145-157 St John Street London EC1V 4PW England
Change date: 2014-05-19
Documents
Some Companies
CARPENTER FARRER PROPERTIES LIMITED
207 ROCKINGHAM ROAD,KETTERING,NN16 9JA
Number: | 09248165 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NEWTOWN ROAD,SOUTHAMPTON,SO19 9HQ
Number: | 04640737 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BOLTON STREET,LONDON,W1J 8BF
Number: | OC398413 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
18 BRISTOL GARDENS,LONDON,W9 2JQ
Number: | 03517344 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORINTHIAN HOUSE,LONDON,W1T 7RJ
Number: | 09728858 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1,GLASGOW,G41 3JA
Number: | SL029647 |
Status: | ACTIVE |
Category: | Limited Partnership |