Advanced company searchLink opens in new window

AKORD TECHNOLOGIES LIMITED

Company number 08155094

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)
03 Apr 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
21 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
15 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
04 Apr 2022 AD01 Registered office address changed from 21a Unit 21a Perseverance Mills Huddersfield HD4 6BW England to 8 the Mount Todmorden OL14 8BH on 4 April 2022
28 Feb 2022 AA Total exemption full accounts made up to 31 July 2021
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with updates
01 Dec 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
16 Nov 2020 PSC04 Change of details for Mr Kevin Singleton as a person with significant control on 1 August 2019
10 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
29 Jul 2020 AD01 Registered office address changed from Unit 5 Steps Ind Park Magdale Honley Holmfirth HD9 6RA England to 21a Unit 21a Perseverance Mills Huddersfield HD4 6BW on 29 July 2020
27 Apr 2020 AA Micro company accounts made up to 31 July 2019
11 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
11 Nov 2019 TM01 Termination of appointment of Carol Ka Lok So as a director on 29 August 2019
12 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
16 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
27 Apr 2018 AD01 Registered office address changed from PO Box Hardcastle 3 Victoria Street Greetland Halifax HX4 8DF England to Unit 5 Steps Ind Park Magdale Honley Holmfirth HD9 6RA on 27 April 2018
18 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
07 Dec 2017 AP01 Appointment of Miss Carol Ka Lok So as a director on 7 December 2017
06 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
20 Jul 2017 AD01 Registered office address changed from C/O Hardcastle & Co PO Box 2nd Floor Brian Royd Mills Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF England to PO Box Hardcastle 3 Victoria Street Greetland Halifax HX4 8DF on 20 July 2017
27 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
02 Dec 2016 CS01 Confirmation statement made on 14 November 2016 with updates
18 Mar 2016 AD01 Registered office address changed from C/O Kevin Singleton Unit 5 Steps Industrial Park, Magdale Honley Holmfirth HD9 6RA to C/O Hardcastle & Co PO Box 2nd Floor Brian Royd Mills Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF on 18 March 2016
20 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100