AKOOVA LTD

Spaces Mappin House Spaces Mappin House, London, W1W 8HF, England
StatusACTIVE
Company No.08545087
CategoryPrivate Limited Company
Incorporated28 May 2013
Age10 years, 11 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 23 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 27 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Mairs

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 23 May 2014

Action Date: 05 Apr 2014

Category: Capital

Type: SH02

Date: 2014-04-05

Documents

View document PDF

Resolution

Date: 23 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 28 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARPENTER FARRER PROPERTIES LIMITED

207 ROCKINGHAM ROAD,KETTERING,NN16 9JA

Number:09248165
Status:ACTIVE
Category:Private Limited Company

FUN DISCOS LIMITED

64 NEWTOWN ROAD,SOUTHAMPTON,SO19 9HQ

Number:04640737
Status:ACTIVE
Category:Private Limited Company

GENESTA ATHENAEUM LLP

14 BOLTON STREET,LONDON,W1J 8BF

Number:OC398413
Status:ACTIVE
Category:Limited Liability Partnership

ORDELLA LIMITED

18 BRISTOL GARDENS,LONDON,W9 2JQ

Number:03517344
Status:ACTIVE
Category:Private Limited Company

RED PLANET (HOOTEN) LIMITED

CORINTHIAN HOUSE,LONDON,W1T 7RJ

Number:09728858
Status:ACTIVE
Category:Private Limited Company

TECHFORM SOLUTIONS L.P.

OFFICE 1,GLASGOW,G41 3JA

Number:SL029647
Status:ACTIVE
Category:Limited Partnership

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