APEX KAKUMANU LTD

50 Rome Avenue 50 Rome Avenue, Aylesbury, HP21 9GW, England
StatusACTIVE
Company No.09164940
CategoryPrivate Limited Company
Incorporated06 Aug 2014
Age9 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

APEX KAKUMANU LTD is an active private limited company with number 09164940. It was incorporated 9 years, 9 months, 9 days ago, on 06 August 2014. The company address is 50 Rome Avenue 50 Rome Avenue, Aylesbury, HP21 9GW, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 May 2023

Action Date: 28 Aug 2022

Category: Accounts

Type: AA01

New date: 2022-08-28

Made up date: 2022-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2021

Action Date: 02 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ravi Chand Kakumanu

Change date: 2018-05-02

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2021

Action Date: 02 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ravi Chand Kakumanu

Change date: 2018-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 21 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ravi Chand Kakumanu

Change date: 2021-05-10

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2021

Action Date: 10 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ravi Chand Kakumanu

Change date: 2021-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2021

Action Date: 21 May 2021

Category: Address

Type: AD01

New address: 50 Rome Avenue Stoke Mandeville Aylesbury HP21 9GW

Old address: Flat 607 the Blenheim Centre Prince Regent Road Hounslow TW3 1NJ England

Change date: 2021-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 May 2019

Action Date: 29 Aug 2018

Category: Accounts

Type: AA01

New date: 2018-08-29

Made up date: 2018-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 May 2018

Action Date: 30 Aug 2017

Category: Accounts

Type: AA01

New date: 2017-08-30

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2017

Action Date: 18 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-18

Psc name: Mr Ravi Chand Kakumanu

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Address

Type: AD01

New address: Flat 607 the Blenheim Centre Prince Regent Road Hounslow TW3 1NJ

Old address: Flat 421 Prince Regent Road Hounslow TW3 1nd

Change date: 2017-01-18

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Incorporation company

Date: 06 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGELS CHILDCARE OF LONDON LIMITED

33 HIGH ROAD, ORSETT HIGH ROAD,GRAYS,RM16 3ER

Number:11245713
Status:ACTIVE
Category:Private Limited Company

EUROMEDTRADE LTD

8-12 NEW BRIDGE STREET,LONDON,EC4V 6AL

Number:10226916
Status:ACTIVE
Category:Private Limited Company

JC BEWS CONSULTING LIMITED

54 REGENT ROAD,LONDON,SE24 0EL

Number:09186767
Status:ACTIVE
Category:Private Limited Company

JUSTICE FOR THE FEW LTD.

20 RYDAL WAY,NEWCASTLE,ST5 3HD

Number:11657321
Status:ACTIVE
Category:Private Limited Company

MEDIA COLOUR SOLUTIONS LIMITED

18 BENTLEY COURT,WELLINGBOROUGH,NN8 4BQ

Number:08007987
Status:ACTIVE
Category:Private Limited Company

NERO SUPPLIES LIMITED

26 HEATH ROAD,CHESTERFIELD,S42 5RA

Number:09201421
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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