Advanced company searchLink opens in new window

AKYCHA POWER LIMITED

Company number 07446243

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)
05 May 2015 TM02 Termination of appointment of Nicola Board as a secretary on 1 May 2015
05 May 2015 AP03 Appointment of Karen Ward as a secretary on 1 May 2015
09 Jan 2015 CH01 Director's details changed for Mr Timothy Arthur on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
24 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 14,000.2
24 Sep 2014 AA Accounts for a small company made up to 31 December 2013
10 Sep 2014 CH01 Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014
24 Mar 2014 AP01 Appointment of Mr Timothy Arthur as a director
24 Mar 2014 TM01 Termination of appointment of James Lee as a director
11 Feb 2014 AUD Auditor's resignation
17 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 14,000.2
20 Sep 2013 MR01 Registration of charge 074462430001
08 Aug 2013 TM02 Termination of appointment of Tracey Spevack as a secretary
08 Aug 2013 AP03 Appointment of Nicola Board as a secretary
18 Jul 2013 AA Accounts for a small company made up to 31 December 2012
14 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
21 Sep 2012 CH01 Director's details changed for Mr James Anthony Lee on 21 September 2012
09 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Share purchase agreement 27/06/2012
09 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest 27/06/2012
12 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Apr 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Apr 2012 SH01 Statement of capital following an allotment of shares on 5 April 2012
  • GBP 11,532.7
18 Apr 2012 SH01 Statement of capital following an allotment of shares on 5 April 2012
  • GBP 14,000.2
28 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement consent subdivide 21/03/2012
  • RES10 ‐ Resolution of allotment of securities
28 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Re conflict 21/03/2012