AKA RESTAURANTS (COWES) LTD
Status | ACTIVE |
Company No. | 09101378 |
Category | Private Limited Company |
Incorporated | 24 Jun 2014 |
Age | 9 years, 11 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
AKA RESTAURANTS (COWES) LTD is an active private limited company with number 09101378. It was incorporated 9 years, 11 months, 5 days ago, on 24 June 2014. 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 no updates
Date: 20 Dec 2023
Action Date: 19 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-19
Documents
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
Confirmation statement with updates
Date: 19 Dec 2022
Action Date: 19 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-19
Documents
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
Confirmation statement with updates
Date: 23 Dec 2021
Action Date: 19 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-19
Documents
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
Change to a person with significant control
Date: 23 Dec 2021
Action Date: 19 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-11-19
Psc name: Aka Restaurants Holdings Ltd
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2021
Action Date: 19 Nov 2021
Category: Address
Type: AD01
Old address: Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW
New address: C/O Azets Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY
Change date: 2021-11-19
Documents
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
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 19 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-19
Documents
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
Confirmation statement with updates
Date: 03 Feb 2020
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Notification of a person with significant control
Date: 03 Feb 2020
Action Date: 19 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Aka Restaurants Holdings Ltd
Notification date: 2019-12-19
Documents
Cessation of a person with significant control
Date: 03 Feb 2020
Action Date: 19 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Matthew Borlase Adams
Cessation date: 2019-12-19
Documents
Cessation of a person with significant control
Date: 03 Feb 2020
Action Date: 19 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: George Anthony Adams
Cessation date: 2019-12-19
Documents
Confirmation statement with updates
Date: 19 Dec 2019
Action Date: 18 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-18
Documents
Cessation of a person with significant control
Date: 19 Dec 2019
Action Date: 18 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-18
Psc name: Aka Restaurants (Holdings) Limited
Documents
Notification of a person with significant control
Date: 19 Dec 2019
Action Date: 18 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-12-18
Psc name: Matthew Borlase Adams
Documents
Notification of a person with significant control
Date: 19 Dec 2019
Action Date: 18 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: George Anthony Adams
Notification date: 2019-12-18
Documents
Confirmation statement with updates
Date: 12 Jul 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
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
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
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
Confirmation statement with updates
Date: 19 Jul 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
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
Confirmation statement with updates
Date: 14 Jul 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-07-01
Psc name: Aka Restaurants (Holdings) Limited
Documents
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
Annual return company with made up date full list shareholders
Date: 28 Jul 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Change person director company with change date
Date: 28 Jul 2016
Action Date: 23 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Borlase Adams
Change date: 2016-06-23
Documents
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
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Change person director company with change date
Date: 15 Jul 2015
Action Date: 23 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr George Anthony Adams
Change date: 2015-02-23
Documents
Change person director company with change date
Date: 15 Jul 2015
Action Date: 23 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-23
Officer name: Mr Matthew Borlase Adams
Documents
Certificate change of name company
Date: 26 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed aka restaurants (cowes) LTD LTD\certificate issued on 26/03/15
Documents
Certificate change of name company
Date: 26 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed adams leisure cowes LIMITED\certificate issued on 26/03/15
Documents
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
New address: Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW
Change date: 2015-01-07
Documents
Change account reference date company current shortened
Date: 21 Nov 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2014
Action Date: 31 Oct 2014
Category: Address
Type: AD01
Old address: 25 Manchester Square London W1U 3PY England
Change date: 2014-10-31
New address: 14 David Mews London W1U 6EQ
Documents
Some Companies
4A ROMAN ROAD,EAST HAM,E6 3RX
Number: | 09042381 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 QUEEN STREET,STOURBRIDGE,DY8 1TP
Number: | 10373743 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOT IN SAUCY MEAT COMPANY LIMITED
MOONRISE ALEXANDRA ROAD,BRISTOL,BS36 2PZ
Number: | 09666705 |
Status: | ACTIVE |
Category: | Private Limited Company |
DALMAR HOUSE BARRAS LANE,CARLISLE,CA5 7NY
Number: | 08526687 |
Status: | ACTIVE |
Category: | Private Limited Company |
135 AZTEC WEST,BRISTOL,BS32 4UB
Number: | 09257133 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT G,LONDON,SE1 3TN
Number: | 06755924 |
Status: | ACTIVE |
Category: | Private Limited Company |