Advanced company searchLink opens in new window

AKARI BEECHCROFT LIMITED

Company number 03243668

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)
05 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
02 Aug 2023 AA Accounts for a dormant company made up to 31 October 2022
21 Jul 2023 AP01 Appointment of Mrs Penelope Kate Dunn as a director on 17 July 2023
30 Dec 2022 AD01 Registered office address changed from 84 Albion Street Leeds LS1 6AG England to First Floor Leeds House Central Park New Lane Leeds LS11 5DZ on 30 December 2022
12 Oct 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
25 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
01 Oct 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
08 Aug 2021 AA Accounts for a dormant company made up to 31 October 2020
02 Nov 2020 AA Accounts for a dormant company made up to 31 October 2019
01 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
29 Aug 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
23 May 2019 AA Accounts for a dormant company made up to 31 October 2018
08 Feb 2019 TM01 Termination of appointment of Kevin Wei Roberts as a director on 31 January 2019
30 Aug 2018 CS01 Confirmation statement made on 29 August 2018 with updates
29 May 2018 AA Accounts for a dormant company made up to 31 October 2017
26 Mar 2018 TM01 Termination of appointment of Alistair Maxwell How as a director on 19 March 2018
12 Oct 2017 MR04 Satisfaction of charge 8 in full
12 Oct 2017 MR04 Satisfaction of charge 7 in full
01 Sep 2017 CS01 Confirmation statement made on 29 August 2017 with updates
30 Aug 2017 PSC05 Change of details for Carlyle Group Management Llc as a person with significant control on 30 August 2016
14 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
07 Nov 2016 AP01 Appointment of Mr Oliver James Lightowlers as a director on 1 November 2016
07 Nov 2016 AD01 Registered office address changed from Lansdowne House Berkeley Square London W1J 6ER to 84 Albion Street Leeds LS1 6AG on 7 November 2016
13 Sep 2016 MA Memorandum and Articles of Association
13 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association