- Company Overview for AKARI NANTWICH LIMITED (03424103)
- Filing history for AKARI NANTWICH LIMITED (03424103)
- People for AKARI NANTWICH LIMITED (03424103)
- Charges for AKARI NANTWICH LIMITED (03424103)
- More for AKARI NANTWICH LIMITED (03424103)
| 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) |
|---|---|---|---|
| 12 Oct 2017 | MR04 | Satisfaction of charge 7 in full | |
| 01 Sep 2017 | CS01 | Confirmation statement made on 22 August 2017 with updates | |
| 30 Aug 2017 | PSC05 | Change of details for Akari Care Group Limited as a person with significant control on 7 November 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 57 Berkeley Square London W1J 6ER to 84 Albion Street Leeds LS1 6AG on 7 November 2016 | |
| 30 Sep 2016 | MISC | RP04 CS01 second filing CS01 22/08/2016 information about people with significant control | |
| 03 Sep 2016 | CS01 |
Confirmation statement made on 22 August 2016 with updates
|
|
| 18 Aug 2016 | AD01 | Registered office address changed from 90 High Holborn London WC1V 6XX to Lansdowne House 57 Berkeley Square London W1J 6ER on 18 August 2016 | |
| 18 Aug 2016 | AP01 | Appointment of Mr Kevin Wei Roberts as a director on 3 August 2016 | |
| 18 Aug 2016 | TM01 | Termination of appointment of Tony Lumb as a director on 3 August 2016 | |
| 18 Aug 2016 | AP01 | Appointment of Mr Alistair Maxwell How as a director on 3 August 2016 | |
| 18 Aug 2016 | TM02 | Termination of appointment of Philip Antony Smith as a secretary on 3 August 2016 | |
| 18 Aug 2016 | TM01 | Termination of appointment of Philip Antony Smith as a director on 3 August 2016 | |
| 03 Jun 2016 | AA | Full accounts made up to 31 October 2015 | |
| 09 Sep 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
| 04 Aug 2015 | AA | Full accounts made up to 31 October 2014 | |
| 12 Sep 2014 | AR01 | Annual return made up to 22 August 2014 with full list of shareholders | |
| 17 Jun 2014 | AA | Full accounts made up to 31 October 2013 | |
| 04 Mar 2014 | AA01 | Previous accounting period shortened from 5 November 2013 to 31 October 2013 | |
| 16 Sep 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
| 16 Sep 2013 | CH01 | Director's details changed for Mr Tony Lumb on 22 August 2013 | |
| 12 Aug 2013 | AA | Full accounts made up to 6 November 2012 | |
| 19 Feb 2013 | CERTNM |
Company name changed bondcare (nantwich) LIMITED\certificate issued on 19/02/13
|
|
| 19 Feb 2013 | CONNOT | Change of name notice |