Advanced company searchLink opens in new window

AKODY LTD

Company number 08594445

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)
09 Jan 2025 AA Micro company accounts made up to 30 June 2024
19 Sep 2024 AD01 Registered office address changed from 14 Huxley Drive Bramhall Stockport Greater Manchester SK7 2PH England to Office 1F57 Alderley Park Mereside Macclesfield SK10 4TG on 19 September 2024
03 Sep 2024 CERTNM Company name changed sak investments LTD\certificate issued on 03/09/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-02
04 Jul 2024 CS01 Confirmation statement made on 4 July 2024 with updates
13 Jan 2024 AA Micro company accounts made up to 30 June 2023
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with updates
02 Jan 2023 AA Micro company accounts made up to 30 June 2022
04 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with updates
11 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
27 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with updates
27 Jan 2022 PSC04 Change of details for Mrs Kathryn Jones as a person with significant control on 1 January 2022
27 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with updates
23 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
29 Jun 2020 AD01 Registered office address changed from C/O Rjf Accounting & Business Services 3 Hardman Street Manchester Greater Manchester M3 3HF United Kingdom to 14 Huxley Drive Bramhall Stockport Greater Manchester SK7 2PH on 29 June 2020
18 May 2020 AD01 Registered office address changed from 60 No1 Spinningfields Quay St Manchester M3 3JE England to C/O Rjf Accounting & Business Services 3 Hardman Street Manchester Greater Manchester M3 3HF on 18 May 2020
27 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with updates
07 Dec 2019 AA Micro company accounts made up to 30 June 2019
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with updates
28 Mar 2019 AD01 Registered office address changed from Unit 411 the Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP England to 60 No1 Spinningfields Quay St Manchester M3 3JE on 28 March 2019
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
22 Feb 2019 AD01 Registered office address changed from 14 Huxley Drive Bramhall Stockport Greater Manchester SK7 2PH England to Unit 411 the Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 22 February 2019
22 Feb 2019 AD01 Registered office address changed from Unit 411, the Bonded Warehouse, 18 Lower Byrom St Manchester M3 3GS England to 14 Huxley Drive Bramhall Stockport Greater Manchester SK7 2PH on 22 February 2019
19 Feb 2019 AD01 Registered office address changed from We Work No1. Spinningfields Quay Street Manchester Greater Manchester M3 3JE England to Unit 411, the Bonded Warehouse, 18 Lower Byrom St Manchester M3 3GS on 19 February 2019
30 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-30
20 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with updates