- Company Overview for AKELIUS UK THIRTEEN LIMITED (09620481)
- Filing history for AKELIUS UK THIRTEEN LIMITED (09620481)
- People for AKELIUS UK THIRTEEN LIMITED (09620481)
- More for AKELIUS UK THIRTEEN LIMITED (09620481)
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) |
---|---|---|---|
22 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
22 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
22 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
08 Jan 2021 | AP01 | Appointment of Mr Julian Obergfell as a director on 8 January 2021 | |
08 Jan 2021 | TM01 | Termination of appointment of Filip Claes Gustavsson as a director on 8 January 2021 | |
08 Jan 2021 | TM01 | Termination of appointment of Andrew James Speller as a director on 8 January 2021 | |
17 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
03 Jun 2020 | AP01 | Appointment of Mr Jordan Milewicz as a director on 22 May 2020 | |
02 Jun 2020 | TM01 | Termination of appointment of Ralf Spann as a director on 22 May 2020 | |
27 Nov 2019 | AP01 | Appointment of Mr Filip Claes Gustavsson as a director on 27 November 2019 | |
18 Sep 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
18 Sep 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
18 Sep 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
18 Sep 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
13 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
13 Jun 2019 | PSC01 | Notification of Kerstin Maria Elisabeth Engstrom as a person with significant control on 2 April 2019 | |
06 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
06 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
06 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
06 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
08 Sep 2018 | AD01 | Registered office address changed from Coin House 5th Floor 2 Gees Court London W1U 1JA England to 10 Bloomsbury Way London WC1A 2SL on 8 September 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
14 Jun 2018 | PSC01 | Notification of Tove Andersson as a person with significant control on 6 April 2016 | |
14 Jun 2018 | PSC01 | Notification of Roger Akelius as a person with significant control on 6 April 2016 | |
14 Jun 2018 | PSC01 | Notification of Johan Warodell as a person with significant control on 6 April 2016 |