- Company Overview for AKELIUS UK TWELVE LIMITED (09427079)
- Filing history for AKELIUS UK TWELVE LIMITED (09427079)
- People for AKELIUS UK TWELVE LIMITED (09427079)
- More for AKELIUS UK TWELVE LIMITED (09427079)
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) |
---|---|---|---|
06 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
06 Feb 2018 | PSC01 | Notification of Roger Akelius as a person with significant control on 6 April 2016 | |
06 Feb 2018 | PSC01 | Notification of Johan Warodell as a person with significant control on 6 April 2016 | |
06 Feb 2018 | PSC01 | Notification of Tove Andersson as a person with significant control on 6 April 2016 | |
06 Feb 2018 | PSC01 | Notification of Igor Rogulj as a person with significant control on 6 April 2016 | |
06 Feb 2018 | PSC01 | Notification of Leif Norburg as a person with significant control on 6 April 2016 | |
06 Feb 2018 | PSC01 | Notification of Anders Janson as a person with significant control on 6 April 2016 | |
06 Feb 2018 | PSC01 | Notification of Urban Lindskog as a person with significant control on 6 April 2016 | |
06 Feb 2018 | PSC01 | Notification of Demetris Syllouris as a person with significant control on 6 April 2016 | |
06 Feb 2018 | PSC01 | Notification of Fredrik Lindgren as a person with significant control on 6 April 2016 | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Apr 2017 | AP01 | Appointment of Mr Andrew James Speller as a director on 6 April 2017 | |
12 Apr 2017 | AP01 | Appointment of Mr Lars Lindfors as a director on 6 April 2017 | |
12 Apr 2017 | TM01 | Termination of appointment of Pär Hakeman 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 | |
17 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
05 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Jul 2016 | AA01 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 | |
15 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
15 Feb 2016 | CH01 | Director's details changed for Leiv Inge Synnes on 1 January 2016 | |
02 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 31 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 | |
06 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-06
|