Advanced company searchLink opens in new window

AKKA DEVELOPMENT UK LIMITED

Company number 07123530

Filter by category

Filter by category


Confirmation statement filters

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)
29 Feb 2024 PSC05 Change of details for Akkodis Group Ag as a person with significant control on 29 February 2024
29 Feb 2024 PSC02 Notification of Adecco Group Ag as a person with significant control on 19 October 2022
29 Feb 2024 PSC05 Change of details for Akkodis Group Ag as a person with significant control on 19 October 2022
15 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
07 Nov 2023 AD04 Register(s) moved to registered office address New Filton House, Filton 20 Golf Course Lane Bristol BS34 7QQ
07 Nov 2023 AD02 Register inspection address has been changed from 30 Old Bailey London EC4M 7AU United Kingdom to 10 Bishops Square London E1 6EG
24 Jul 2023 AA Full accounts made up to 31 December 2022
06 Jul 2023 PSC02 Notification of Akkodis Group Ag as a person with significant control on 19 October 2022
09 May 2023 TM01 Termination of appointment of Yves-Marie Gilbert, Jacques Boissonnet as a director on 24 April 2023
03 Apr 2023 AP01 Appointment of Mr Laurent Mimale as a director on 24 March 2023
31 Mar 2023 TM01 Termination of appointment of Gavin Kenneth Tagg as a director on 24 March 2023
27 Mar 2023 AP01 Appointment of Mr David Christopher Harwood as a director on 24 March 2023
26 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with updates
26 Jan 2023 PSC07 Cessation of Mauro Ricci as a person with significant control on 19 October 2022
26 Jan 2023 PSC02 Notification of Modis International Limited as a person with significant control on 19 October 2022
17 Jan 2023 AP03 Appointment of Mrs Samantha Clare Allen as a secretary on 16 January 2023
13 Jan 2023 AD02 Register inspection address has been changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to 30 Old Bailey London EC4M 7AU
03 Nov 2022 TM01 Termination of appointment of Kenneth Ragnvaldsen as a director on 1 November 2022
28 Oct 2022 AP01 Appointment of Mr Gavin Kenneth Tagg as a director on 4 October 2022
28 Oct 2022 AP01 Appointment of Mr Yves-Marie Gilbert, Jacques Boissonnet as a director on 20 October 2022
28 Oct 2022 TM01 Termination of appointment of Jean-Franck Ricci as a director on 23 February 2022
28 Oct 2022 TM01 Termination of appointment of Mauro Ricci as a director on 23 February 2022
30 Sep 2022 AA Full accounts made up to 31 December 2021
08 Feb 2022 AD03 Register(s) moved to registered inspection location Tower Bridge House St Katharine's Way London E1W 1DD
07 Feb 2022 AD04 Register(s) moved to registered office address New Filton House, Filton 20 Golf Course Lane Bristol BS34 7QQ