AKULA DEVELOPMENTS LTD

2 Wyevale Business Park 2 Wyevale Business Park, Hereford, HR4 7BS, Herefordshire, United Kingdom
StatusACTIVE
Company No.10052024
CategoryPrivate Limited Company
Incorporated09 Mar 2016
Age8 years, 3 months
JurisdictionEngland Wales

SUMMARY

AKULA DEVELOPMENTS LTD is an active private limited company with number 10052024. It was incorporated 8 years, 3 months ago, on 09 March 2016. The company address is 2 Wyevale Business Park 2 Wyevale Business Park, Hereford, HR4 7BS, Herefordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 08 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 31 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dougal Hutley

Change date: 2022-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Address

Type: AD01

New address: 2 Wyevale Business Park Kings Acre Hereford Herefordshire HR4 7BS

Change date: 2022-01-20

Old address: 2 Wyevale Business Park Kings Acre Hereford Herefordshire HR4 7BS United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Address

Type: AD01

Old address: Chaddesley Sanford Castle House Castle Street Guildford GU1 3UW England

Change date: 2022-01-20

New address: 2 Wyevale Business Park Kings Acre Hereford Herefordshire HR4 7BS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Resolution

Date: 16 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-10

Officer name: Mrs Rebecca Hutley

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Jan 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-15

New date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Address

Type: AD01

New address: Chaddesley Sanford Castle House Castle Street Guildford GU1 3UW

Old address: Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF England

Change date: 2018-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Address

Type: AD01

New address: Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF

Old address: Rosedene Selhurst Common Bramley Guildford GU5 0LS England

Change date: 2018-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Address

Type: AD01

New address: Rosedene Selhurst Common Bramley Guildford GU5 0LS

Change date: 2017-12-14

Old address: Gate Street Barn Gate Street Bramley Guildford GU5 0LR England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2017

Action Date: 15 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Address

Type: AD01

New address: Gate Street Barn Gate Street Bramley Guildford GU5 0LR

Change date: 2017-10-09

Old address: 14 Hubert Grove Hubert Grove London SW9 9PB England

Documents

View document PDF

Change account reference date company current extended

Date: 11 Mar 2017

Action Date: 15 May 2017

Category: Accounts

Type: AA01

New date: 2017-05-15

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Resolution

Date: 06 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 09 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANDED TRADING LIMITED

LODGE PARK LODGE LANE,COLCHESTER,CO4 5NE

Number:07213633
Status:ACTIVE
Category:Private Limited Company

CENTRE OF EXCELLENCE FOR SENSORY IMPAIRMENT

STAFFORD HOUSE STAFFORD HOUSE,CROYDON,CR0 4NG

Number:07775713
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DEVELOPMENT FOCUS LIMITED

590 GREEN LANES,,N13 5RY

Number:03748440
Status:ACTIVE
Category:Private Limited Company

ITALIAN PIZZA CATERERS LTD

8 PERCY ROAD,LONDON,N12 8BU

Number:05486711
Status:ACTIVE
Category:Private Limited Company

RADICAL PRECISION ENGINEERING LIMITED

24 IVATT WAY,PETERBOROUGH,PE3 7PG

Number:04200567
Status:ACTIVE
Category:Private Limited Company

THE ROMNEY CENTRE LIMITED

61 THE AVENUE,SOUTHAMPTON,SO17 1XS

Number:07636963
Status:ACTIVE
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