- 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) |
---|---|---|---|
02 Jun 2020 | TM01 | Termination of appointment of Ralf Spann as a director on 22 May 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
07 May 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 | |
24 Feb 2020 | AA | Audit exemption subsidiary accounts made up to 31 May 2019 | |
24 Feb 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/19 | |
24 Feb 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/19 | |
17 Feb 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/19 | |
27 Nov 2019 | AP01 | Appointment of Mr Filip Claes Gustavsson as a director on 27 November 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
20 May 2019 | PSC01 | Notification of Anders Fritz Janson as a person with significant control on 2 April 2019 | |
20 May 2019 | PSC01 | Notification of Dimitrios Syllouris as a person with significant control on 2 April 2019 | |
20 May 2019 | PSC01 | Notification of Johan Adam Warodell as a person with significant control on 2 April 2019 | |
20 May 2019 | PSC01 | Notification of Fredrik Knut Johan Lindgren as a person with significant control on 2 April 2019 | |
20 May 2019 | PSC01 | Notification of Igor Rogulj as a person with significant control on 2 April 2019 | |
20 May 2019 | PSC01 | Notification of Tove Angela Andersson as a person with significant control on 2 April 2019 | |
20 May 2019 | PSC01 | Notification of Kerstin Maria Elisabeth Engstrom as a person with significant control on 2 April 2019 | |
13 Sep 2018 | AD01 | Registered office address changed from Coin House 2 Gee's Court London W1U 1JA United Kingdom to 10 Bloomsbury Way London WC1A 2SL on 13 September 2018 | |
16 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-16
|