AKULA DEVELOPMENTS LTD
Status | ACTIVE |
Company No. | 10052024 |
Category | Private Limited Company |
Incorporated | 09 Mar 2016 |
Age | 8 years, 3 months |
Jurisdiction | England 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
Accounts with accounts type unaudited abridged
Date: 05 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Gazette filings brought up to date
Date: 31 May 2023
Category: Gazette
Type: DISS40
Documents
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
Accounts with accounts type unaudited abridged
Date: 16 Feb 2023
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
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
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
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
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
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
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
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
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
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
Resolution
Date: 16 Oct 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 06 Apr 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
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) |
590 GREEN LANES,,N13 5RY
Number: | 03748440 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
61 THE AVENUE,SOUTHAMPTON,SO17 1XS
Number: | 07636963 |
Status: | ACTIVE |
Category: | Private Limited Company |