- Company Overview for AKELIUS UK ELEVEN LIMITED (09359182)
- Filing history for AKELIUS UK ELEVEN LIMITED (09359182)
- People for AKELIUS UK ELEVEN LIMITED (09359182)
- More for AKELIUS UK ELEVEN LIMITED (09359182)
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) |
---|---|---|---|
08 Jan 2018 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
23 Dec 2017 | PSC01 | Notification of Urban Lindskog as a person with significant control on 6 April 2016 | |
23 Dec 2017 | PSC01 | Notification of Johan Warodell as a person with significant control on 6 April 2016 | |
23 Dec 2017 | PSC01 | Notification of Igor Rogulj as a person with significant control on 6 April 2016 | |
23 Dec 2017 | PSC01 | Notification of Roger Akelius as a person with significant control on 6 April 2016 | |
23 Dec 2017 | PSC01 | Notification of Tove Andersson as a person with significant control on 6 April 2016 | |
23 Dec 2017 | PSC01 | Notification of Anders Janson as a person with significant control on 6 April 2016 | |
23 Dec 2017 | PSC01 | Notification of Leif Norburg as a person with significant control on 6 April 2016 | |
23 Dec 2017 | PSC01 | Notification of Demetris Syllouris as a person with significant control on 6 April 2016 | |
23 Dec 2017 | PSC01 | Notification of Fredrik Lindgren as a person with significant control on 6 April 2016 | |
05 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
12 Apr 2017 | AP01 | Appointment of Mr Lars Lindfors as a director on 6 April 2017 | |
12 Apr 2017 | AP01 | Appointment of Mr Andrew James Speller as a director on 6 April 2017 | |
12 Apr 2017 | TM01 | Termination of appointment of Hans-Peter Hesse as a director on 31 March 2017 | |
12 Apr 2017 | TM01 | Termination of appointment of Pär Hakeman as a director on 6 April 2017 | |
30 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
09 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
23 Dec 2015 | CH01 | Director's details changed for Leiv Inge Synnes on 17 December 2015 | |
12 May 2015 | AD01 | Registered office address changed from 1 Earlham Street London WC2H 9LL United Kingdom to Coin House 5th Floor 2 Gees Court London W1U 1JA on 12 May 2015 | |
17 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-17
|