Advanced company searchLink opens in new window

AKARI NANTWICH LIMITED

Company number 03424103

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 30/09/2016
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2013-02-11
19 Feb 2013 CONNOT Change of name notice