Advanced company searchLink opens in new window

AKELA APPAREL LTD

Company number 11666693

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Nov 2024 AA Micro company accounts made up to 30 November 2023
01 Jul 2024 CS01 Confirmation statement made on 20 June 2024 with no updates
07 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2024 AA Micro company accounts made up to 30 November 2022
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
28 Nov 2022 AA Micro company accounts made up to 30 November 2021
06 Sep 2022 AD02 Register inspection address has been changed from 20 Coxon Street Spondon Derby DE21 7JG England to Flat 3 23 Hampstead Lane London N6 4RT
21 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
07 Oct 2021 PSC04 Change of details for Mr Jonathan Kobina Aihun as a person with significant control on 7 October 2021
07 Oct 2021 CH01 Director's details changed for Mr Jonathan Kobina Aihun on 7 October 2021
07 Oct 2021 AD01 Registered office address changed from Unit 14 Grenville Workshops 2a Grenville Road London N19 4EH United Kingdom to Flat 3 23 Hampstead Lane London N6 4RT on 7 October 2021
21 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with updates
21 Apr 2021 AA Micro company accounts made up to 30 November 2020
29 Jul 2020 AA Micro company accounts made up to 30 November 2019
22 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with updates
04 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new share classes 21/05/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
13 Jun 2019 SH01 Statement of capital following an allotment of shares on 21 May 2019
  • GBP 5
13 Jun 2019 SH01 Statement of capital following an allotment of shares on 21 May 2019
  • GBP 5
13 Jun 2019 SH01 Statement of capital following an allotment of shares on 21 May 2019
  • GBP 5
13 Jun 2019 SH08 Change of share class name or designation
13 Jun 2019 SH01 Statement of capital following an allotment of shares on 21 May 2019
  • GBP 5.00
31 May 2019 PSC04 Change of details for Mr Jonathan Kobina Aihun as a person with significant control on 31 May 2019
06 Mar 2019 AD03 Register(s) moved to registered inspection location 20 Coxon Street Spondon Derby DE21 7JG