Advanced company searchLink opens in new window

AKLEJA LTD

Company number 13407314

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)
22 Jan 2025 AD01 Registered office address changed from 16 Great Queen Street London WC2B 5AH England to 50 Grosvenor Hill London W1K 3QT on 22 January 2025
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
17 May 2024 CS01 Confirmation statement made on 17 May 2024 with updates
19 Apr 2024 MA Memorandum and Articles of Association
19 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2024 SH01 Statement of capital following an allotment of shares on 15 April 2024
  • GBP 821.326
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jun 2023 AA01 Previous accounting period shortened from 31 May 2023 to 31 December 2022
02 Jun 2023 CS01 Confirmation statement made on 17 May 2023 with updates
28 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2023 AA Micro company accounts made up to 31 May 2022
18 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2022 SH01 Statement of capital following an allotment of shares on 28 October 2022
  • GBP 768.3
03 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2022 MA Memorandum and Articles of Association
03 Nov 2022 SH08 Change of share class name or designation
03 Oct 2022 SH01 Statement of capital following an allotment of shares on 4 August 2022
  • GBP 803.418
01 Oct 2022 SH02 Sub-division of shares on 4 August 2022
25 Aug 2022 PSC08 Notification of a person with significant control statement
25 Aug 2022 PSC07 Cessation of Clare Murray as a person with significant control on 4 August 2022
25 Aug 2022 PSC07 Cessation of Michelle Catrin Elisabeth Capiod as a person with significant control on 4 August 2022
25 Aug 2022 PSC07 Cessation of Eleanor Blagbrough as a person with significant control on 4 August 2022
02 Aug 2022 SH01 Statement of capital following an allotment of shares on 22 February 2022
  • GBP 66.3
01 Aug 2022 MA Memorandum and Articles of Association
01 Aug 2022 SH08 Change of share class name or designation