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)
26 Sep 2012 CH03 Secretary's details changed for Philip Antony Smith on 10 September 2012
26 Sep 2012 CH01 Director's details changed for Philip Antony Smith on 10 September 2012
06 Sep 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
23 Aug 2012 AD01 Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 23 August 2012
07 Aug 2012 AA Full accounts made up to 6 November 2011
21 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 8
06 Jul 2012 TM02 Termination of appointment of Leib Levison as a secretary
06 Jul 2012 TM01 Termination of appointment of Jacob Sorotzkin as a director
06 Jul 2012 TM01 Termination of appointment of Leib Levison as a director
06 Jul 2012 AP01 Appointment of Mr Tony Lumb as a director
06 Jul 2012 AP01 Appointment of Philip Antony Smith as a director
05 Jul 2012 AP03 Appointment of Philip Antony Smith as a secretary
25 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Sep 2011 AA Full accounts made up to 7 November 2010
22 Aug 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
24 Aug 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
11 Aug 2010 AA Full accounts made up to 8 November 2009
05 Sep 2009 AA Full accounts made up to 9 November 2008
27 Aug 2009 363a Return made up to 22/08/09; full list of members
20 Oct 2008 AA Full accounts made up to 5 November 2007
22 Aug 2008 363a Return made up to 22/08/08; full list of members
11 Apr 2008 225 Accounting reference date extended from 30/06/2007 to 05/11/2007
12 Nov 2007 395 Particulars of mortgage/charge
08 Nov 2007 403a Declaration of satisfaction of mortgage/charge
24 Aug 2007 363a Return made up to 22/08/07; full list of members