- Company Overview for AKOSUA CONSULTING LIMITED (09242860)
- Filing history for AKOSUA CONSULTING LIMITED (09242860)
- People for AKOSUA CONSULTING LIMITED (09242860)
- More for AKOSUA CONSULTING LIMITED (09242860)
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
|