AKTINIUM TECHNOLOGIES LIMITED
Status | ACTIVE |
Company No. | 09599704 |
Category | Private Limited Company |
Incorporated | 19 May 2015 |
Age | 9 years, 19 days |
Jurisdiction | England Wales |
SUMMARY
AKTINIUM TECHNOLOGIES LIMITED is an active private limited company with number 09599704. It was incorporated 9 years, 19 days ago, on 19 May 2015. The company address is 20 Clarks Mead, Bushey, WD23 4JZ, Hertfordshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 16 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2023
Action Date: 21 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-21
Documents
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
Mortgage create with deed with charge number charge creation date
Date: 04 May 2023
Action Date: 27 Apr 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-04-27
Charge number: 095997040001
Documents
Confirmation statement with no updates
Date: 05 Nov 2022
Action Date: 21 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-21
Documents
Accounts with accounts type micro entity
Date: 23 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2022
Action Date: 25 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-25
New address: 20 Clarks Mead Bushey Hertfordshire WD23 4JZ
Old address: 7 st John's Road Harrow Middlesex HA1 2EY United Kingdom
Documents
Confirmation statement with no updates
Date: 23 Oct 2021
Action Date: 21 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-21
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Address
Type: AD01
New address: 7 st John's Road Harrow Middlesex HA1 2EY
Change date: 2021-06-21
Old address: Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW England
Documents
Change person director company with change date
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-21
Officer name: Mr Andreas Tapakoudes
Documents
Accounts with accounts type micro entity
Date: 31 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 21 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-21
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Appoint person director company with name date
Date: 29 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andreas Tapakoudes
Appointment date: 2020-05-01
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 21 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-21
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 21 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-21
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change account reference date company previous extended
Date: 27 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA01
Made up date: 2017-05-31
New date: 2017-08-31
Documents
Termination director company with name termination date
Date: 14 Nov 2017
Action Date: 10 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-10
Officer name: Andreas Tapakoudes
Documents
Confirmation statement with no updates
Date: 25 Oct 2017
Action Date: 21 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-21
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Address
Type: AD01
New address: Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW
Old address: 18 Elstree Road Elstree Road Bushey Heath Bushey WD23 4GG England
Change date: 2017-09-14
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Appoint person director company with name date
Date: 24 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-14
Officer name: Mr Andreas Tapakoudes
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2016
Action Date: 24 Oct 2016
Category: Address
Type: AD01
New address: 18 Elstree Road Elstree Road Bushey Heath Bushey WD23 4GG
Old address: 20 Clarks Mead Bushey WD23 4JZ England
Change date: 2016-10-24
Documents
Termination director company with name termination date
Date: 20 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-01
Officer name: Andreas Tapakoudes
Documents
Change person secretary company
Date: 06 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2016
Action Date: 04 Jun 2016
Category: Address
Type: AD01
Old address: 18 Elstree Road Bushey Heath Bushey Herts WD23 4GG
New address: 20 Clarks Mead Bushey WD23 4JZ
Change date: 2016-06-04
Documents
Change person director company with change date
Date: 03 Jun 2016
Action Date: 03 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andreas Tapakoudes
Change date: 2016-06-03
Documents
Capital allotment shares
Date: 21 Oct 2015
Action Date: 21 Oct 2015
Category: Capital
Type: SH01
Capital : 500 GBP
Date: 2015-10-21
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Change person director company with change date
Date: 21 Oct 2015
Action Date: 21 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-21
Officer name: Mr Andreas Tapakoudes
Documents
Change person director company with change date
Date: 21 Oct 2015
Action Date: 21 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Tapakoudes
Change date: 2015-10-21
Documents
Change person secretary company with change date
Date: 21 Oct 2015
Action Date: 21 Oct 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-10-21
Officer name: Mr Michael Tapakoudes
Documents
Termination secretary company with name termination date
Date: 21 Oct 2015
Action Date: 21 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andreas Tapakoudes
Termination date: 2015-10-21
Documents
Appoint person secretary company with name date
Date: 05 Oct 2015
Action Date: 05 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-10-05
Officer name: Mr Michael Tapakoudes
Documents
Appoint person director company with name date
Date: 29 Sep 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-01
Officer name: Mr Michael Tapakoudes
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2015
Action Date: 03 Aug 2015
Category: Address
Type: AD01
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
Change date: 2015-08-03
New address: 18 Elstree Road Bushey Heath Bushey Herts WD23 4GG
Documents
Some Companies
43 ST GEORGES SQUARE RTM COMPANY LIMITED
140A TACHBROOK STREET,LONDON,SW1V 2NE
Number: | 08677196 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
255 GREEN LANES,LONDON,N13 4XE
Number: | 07087977 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 GRAVEL LANE,WILMSLOW,SK9 6LT
Number: | 11468639 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECH HOUSE,BURY ST. EDMUNDS,IP33 2QE
Number: | 01514689 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBURGH HOUSE,CANTERBURY,CT1 3DN
Number: | 07161321 |
Status: | ACTIVE |
Category: | Private Limited Company |
APP 404 ASHLEY COURT,LONDON,E3 3UA
Number: | 06722392 |
Status: | ACTIVE |
Category: | Private Limited Company |