- Company Overview for AKELIUS UK FOURTEEN LIMITED (11366782)
- Filing history for AKELIUS UK FOURTEEN LIMITED (11366782)
- People for AKELIUS UK FOURTEEN LIMITED (11366782)
- More for AKELIUS UK FOURTEEN LIMITED (11366782)
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) |
---|---|---|---|
20 Dec 2022 | TM02 | Termination of appointment of Tora Maria Prickett as a secretary on 19 December 2022 | |
04 Oct 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
04 Oct 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
04 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
04 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
03 Oct 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
26 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
26 May 2022 | PSC01 | Notification of Nicole Cieslik as a person with significant control on 24 March 2022 | |
26 May 2022 | PSC07 | Cessation of Johan Adam Warodell as a person with significant control on 24 March 2022 | |
21 Feb 2022 | AP01 | Appointment of Mr Björn Endruweit as a director on 11 February 2022 | |
21 Feb 2022 | PSC07 | Cessation of Fredrik Knut Johan Lindgren as a person with significant control on 23 January 2022 | |
21 Feb 2022 | TM01 | Termination of appointment of Jordan Milewicz as a director on 11 February 2022 | |
31 Dec 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
31 Dec 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
04 Nov 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
04 Nov 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
02 Jun 2021 | AD01 | Registered office address changed from 10 Bloomsbury Way London WC1A 2SL England to 25 Hosier Lane London EC1A 9LQ on 2 June 2021 | |
31 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
22 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
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 | TM01 | Termination of appointment of Andrew James Speller 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 | |
03 Jun 2020 | AP01 | Appointment of Mr Jordan Milewicz as a director on 22 May 2020 |