Advanced company searchLink opens in new window

AKARI SHROPSHIRE LIMITED

Company number 03760521

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)
30 Apr 2024 CS01 Confirmation statement made on 28 April 2024 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
10 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
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
25 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
04 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
08 Aug 2021 AA Accounts for a dormant company made up to 31 October 2020
02 Jun 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
02 Nov 2020 AA Accounts for a dormant company made up to 31 October 2019
11 May 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
24 May 2019 AA Accounts for a dormant company made up to 31 October 2018
03 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
08 Feb 2019 TM01 Termination of appointment of Kevin Wei Roberts as a director on 31 January 2019
29 May 2018 AA Accounts for a dormant company made up to 31 October 2017
03 May 2018 CS01 Confirmation statement made on 28 April 2018 with updates
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 11 in full
12 Oct 2017 MR04 Satisfaction of charge 10 in full
17 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
02 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
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, 57 Berkeley Square London W1J 6ER to 84 Albion Street Leeds LS1 6AG on 7 November 2016
19 Aug 2016 TM01 Termination of appointment of Philip Antony Smith as a director on 3 January 2016
19 Aug 2016 AD01 Registered office address changed from 90 High Holborn London WC1V 6XX to Lansdowne House, 57 Berkeley Square London W1J 6ER on 19 August 2016