AYKON INTERNATIONAL REAL ESTATE SERVICES LIMITED

Damac Tower Nine Elms 67 Bondway Damac Tower Nine Elms 67 Bondway, London, SW8 1GQ, United Kingdom
StatusACTIVE
Company No.10313923
CategoryPrivate Limited Company
Incorporated05 Aug 2016
Age7 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

AYKON INTERNATIONAL REAL ESTATE SERVICES LIMITED is an active private limited company with number 10313923. It was incorporated 7 years, 10 months, 11 days ago, on 05 August 2016. The company address is Damac Tower Nine Elms 67 Bondway Damac Tower Nine Elms 67 Bondway, London, SW8 1GQ, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aqil Mohamed Jawad Habib Jaffer Ali

Appointment date: 2023-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-16

Officer name: Harish Shankarrao Wadkar

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Address

Type: AD01

New address: Damac Tower Nine Elms 67 Bondway Parry Street London SW8 1GQ

Old address: 100 Brompton Road, 4th Floor Knightsbridge London SW3 1ER England

Change date: 2022-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

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

View document PDF

Appoint person director company with name date

Date: 26 Aug 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-26

Officer name: Mr Harish Shankarrao Wadkar

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-26

Officer name: Ali Habib Ali Mohamed Kukar

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-07

Old address: 100 Brompton Road 4th Floor London Knightsbridge SW3 1ER England

New address: 100 Brompton Road, 4th Floor Knightsbridge London SW3 1ER

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-18

Officer name: Mohammad Fawaz Sous

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2017

Action Date: 21 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammad Fawaz Sous

Appointment date: 2017-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Address

Type: AD01

New address: 100 Brompton Road 4th Floor London Knightsbridge SW3 1ER

Change date: 2017-03-22

Old address: 6th Floor 50 Hans Crescent London SW1X 0NA United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Sep 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 05 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERBER LIVING LTD

THE OLD FORGE NEW ROAD,HOLT,NR25 7AP

Number:03369343
Status:ACTIVE
Category:Private Limited Company

CAN DO RESULTS LIMITED

190 GRAVELLY HILL,BIRMINGHAM,B23 7PE

Number:07236304
Status:ACTIVE
Category:Private Limited Company

FIGO PRODUCTS LTD

HEADLANDS HOUSE 1 KINGS COURT,KETTERING,NN15 6WJ

Number:06840476
Status:ACTIVE
Category:Private Limited Company

HEURISTIC CONSULTING LIMITED

62 STOWE DRIVE,SOUTHAM,CV47 1NP

Number:07028755
Status:ACTIVE
Category:Private Limited Company

I/U INK LTD

32 PIKES HILL,EPSOM,KT17 4EA

Number:11254759
Status:ACTIVE
Category:Private Limited Company

MOUNTWEST 614 LIMITED

28 ALBYN PLACE,ABERDEEN,AB10 1YL

Number:SC286581
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