- Company Overview for AKN RESOURCES LTD (09524315)
- Filing history for AKN RESOURCES LTD (09524315)
- People for AKN RESOURCES LTD (09524315)
- More for AKN RESOURCES LTD (09524315)
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 12 April 2024 with no updates | |
23 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
24 May 2023 | PSC04 | Change of details for Mr Albert Nuamah as a person with significant control on 1 May 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
24 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
09 Jun 2022 | AD01 | Registered office address changed from 152 Kemp House City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 9 June 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
09 Apr 2022 | CH01 | Director's details changed for Mr Albert Nuamah on 9 April 2022 | |
18 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
30 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
25 Mar 2020 | AD01 | Registered office address changed from 60 st. Dunstans Drive Gravesend Kent DA12 4BG England to 152 Kemp House City Road London EC1V 2NX on 25 March 2020 | |
03 Jan 2020 | AD01 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to 60 st. Dunstans Drive Gravesend Kent DA12 4BG on 3 January 2020 | |
06 Nov 2019 | AA | Micro company accounts made up to 30 April 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
12 Oct 2018 | AA | Micro company accounts made up to 30 April 2018 | |
17 Jul 2018 | AP03 | Appointment of Miss Benedicta Ohene as a secretary on 4 April 2018 | |
16 May 2018 | TM01 | Termination of appointment of Benedicta Ohene as a director on 4 January 2018 | |
28 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
19 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
03 Jan 2018 | CH01 | Director's details changed for Miss Benedicta Ohene on 5 August 2017 | |
04 Sep 2017 | AD01 | Registered office address changed from 10 Linden Avenue Thornton Heath Croydon Surrey CR7 7DU England to Kemp House 152 City Road London EC1V 2NX on 4 September 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
12 Apr 2017 | AP01 | Appointment of Miss Benedicta Ohene as a director on 6 April 2017 |