Advanced company searchLink opens in new window

ACKIO (UK) LIMITED

Company number 07683848

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)
13 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
10 Oct 2019 AA Audit exemption subsidiary accounts made up to 30 November 2018
10 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/18
10 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/18
10 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/18
11 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with updates
25 Jun 2019 PSC05 Change of details for Hc1283 Limited as a person with significant control on 17 August 2018
10 Sep 2018 AA Audit exemption subsidiary accounts made up to 30 November 2017
10 Sep 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/17
10 Sep 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/17
10 Sep 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/17
20 Aug 2018 TM01 Termination of appointment of Gary Richard Thomas as a director on 17 August 2018
20 Aug 2018 AP01 Appointment of Mr Simon Charles Neale as a director on 17 August 2018
20 Aug 2018 AP01 Appointment of Mr Pascal Bernard Simian as a director on 17 August 2018
20 Aug 2018 AP01 Appointment of Mr Rob Hull as a director on 17 August 2018
10 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
29 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
13 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
13 Jul 2017 PSC02 Notification of Hc1283 Limited as a person with significant control on 7 April 2017
13 Jul 2017 PSC01 Notification of Gary Richard Thomas as a person with significant control on 6 April 2016
28 Apr 2017 AD01 Registered office address changed from Axis House Enterprise Way Vale Park Evesham Worcestershire WR11 1GS to Ackio Uk Millennium Way Vale Park Evesham WR11 1GR on 28 April 2017
16 Dec 2016 TM01 Termination of appointment of Robert David Lindsay Kelly as a director on 9 December 2016
07 Sep 2016 AA Accounts for a small company made up to 30 November 2015
05 Aug 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1
24 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1