Advanced company searchLink opens in new window

AKOSUA CONSULTING LIMITED

Company number 09242860

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)
23 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
16 Nov 2023 AA Micro company accounts made up to 31 October 2022
14 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
22 May 2022 AA Micro company accounts made up to 31 October 2021
01 Jan 2022 CS01 Confirmation statement made on 1 November 2021 with no updates
05 Mar 2021 AA Micro company accounts made up to 31 October 2020
02 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
06 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
20 Aug 2020 AA Total exemption full accounts made up to 31 October 2019
20 Aug 2020 CS01 Confirmation statement made on 1 October 2019 with no updates
20 Aug 2020 RT01 Administrative restoration application
10 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
12 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
19 Jan 2018 AA Micro company accounts made up to 31 October 2017
13 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
20 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
05 Dec 2016 CS01 Confirmation statement made on 1 October 2016 with updates
27 Jul 2016 CH01 Director's details changed for Miss Esenam Eleanor Gakpo on 27 July 2016
27 Jul 2016 AD01 Registered office address changed from 7 Oslo Tower Naomi Street London SE8 5EP England to 65 Nyland Court Naomi Street London SE8 5EW on 27 July 2016
06 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
01 Feb 2016 CH01 Director's details changed for Miss Esenam Eleanor Gakpo on 1 February 2016
01 Feb 2016 AD01 Registered office address changed from 46 Ontario Point, 28 Surrey Quays Canada Water London SE16 7EE to 7 Oslo Tower Naomi Street London SE8 5EP on 1 February 2016
05 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100