- Company Overview for AKSWARD LIMITED (05433208)
- Filing history for AKSWARD LIMITED (05433208)
- People for AKSWARD LIMITED (05433208)
- Charges for AKSWARD LIMITED (05433208)
- Registers for AKSWARD LIMITED (05433208)
- More for AKSWARD LIMITED (05433208)
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) |
---|---|---|---|
07 Feb 2025 | TM01 | Termination of appointment of David Anthony Perkins as a director on 5 February 2025 | |
07 May 2024 | CS01 | Confirmation statement made on 22 April 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 22 April 2023 with no updates | |
17 Feb 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
20 Jan 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
08 May 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
24 Feb 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
09 May 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
25 Feb 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
06 May 2019 | CS01 | Confirmation statement made on 22 April 2019 with updates | |
23 Jan 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
12 Oct 2018 | AD03 | Register(s) moved to registered inspection location Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG | |
11 Oct 2018 | AD02 | Register inspection address has been changed to Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG | |
27 Sep 2018 | SH06 |
Cancellation of shares. Statement of capital on 21 June 2018
|
|
05 Sep 2018 | SH03 | Purchase of own shares. | |
31 Aug 2018 | RP04PSC01 | Second filing for the notification of Gary Allen as a person with significant control | |
31 Aug 2018 | RP04PSC01 | Second filing for the notification of Craig Lee Gamble as a person with significant control | |
31 Aug 2018 | RP04PSC01 | Second filing for the notification of David Anthony Perkins as a person with significant control | |
31 Aug 2018 | AD01 | Registered office address changed from One West Smithfield London EC1A 9JU to Seacourt Tower West Way Oxford OX2 0JJ on 31 August 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 22 April 2018 with updates | |
16 May 2018 | PSC01 |
Notification of Craig Lee Gamble as a person with significant control on 20 December 2017
|
|
16 May 2018 | PSC01 |
Notification of David Anthony Perkins as a person with significant control on 20 December 2017
|
|
16 May 2018 | PSC01 |
Notification of Gary Allen as a person with significant control on 20 December 2017
|