Advanced company searchLink opens in new window

AKSANTE! LIMITED

Company number 05310810

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Sep 2016 TM02 Termination of appointment of Anthony Keith Schofield as a secretary on 10 September 2016
22 Sep 2016 AP03 Appointment of Mr Nicholas John Witts-Hewinson as a secretary on 10 September 2016
22 Sep 2016 AP01 Appointment of Mrs Tracey Ellen Witts-Hewinson as a director on 10 September 2016
06 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
11 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Sep 2015 CH01 Director's details changed for Anthony Keith Schofield on 23 September 2015
23 Sep 2015 AD01 Registered office address changed from 11 Holioake Drive Warwick Warwickshire CV34 6NF to The Granary, Broadwell Manor Broadwell Moreton-in-Marsh Gloucestershire GL56 0YD on 23 September 2015
23 Jun 2015 AP03 Appointment of Anthony Keith Schofield as a secretary on 22 June 2015
22 Jun 2015 TM02 Termination of appointment of Wendy Domenica Schofield as a secretary on 22 June 2015
22 Jun 2015 TM01 Termination of appointment of Wendy Domenica Schofield as a director on 22 June 2015
08 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
02 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 May 2014 CH03 Secretary's details changed for Wendy Domenica Schofield on 8 May 2014
08 May 2014 CH01 Director's details changed for Wendy Domenica Schofield on 8 May 2014
07 May 2014 CH01 Director's details changed for Anthony Keith Schofield on 8 January 2014
26 Feb 2014 AD01 Registered office address changed from 11 Holioake Drive Warwick CV34 6NF England on 26 February 2014
08 Jan 2014 AD01 Registered office address changed from the Lodge, Britannic Park 144 Moor Green Lane, Moseley Birmingham B13 8NS on 8 January 2014
09 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
02 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
01 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
26 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Dec 2010 AR01 Annual return made up to 8 December 2010 with full list of shareholders
14 Sep 2010 CERTNM Company name changed agreeable films of moseley LIMITED\certificate issued on 14/09/10
  • CONNOT ‐