Advanced company searchLink opens in new window

AKIKO DESIGN LIMITED

Company number 08328550

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)
04 Jan 2024 CS01 Confirmation statement made on 1 December 2023 with updates
04 Aug 2023 PSC01 Notification of Abaranji Sivakumar as a person with significant control on 8 July 2022
04 Aug 2023 PSC07 Cessation of David Keith Evans as a person with significant control on 4 August 2023
31 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
20 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
14 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
07 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2022 CH01 Director's details changed for Mr Abaranji Sivakumar on 7 September 2020
02 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
19 May 2021 SH08 Change of share class name or designation
01 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
29 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
18 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
07 Sep 2020 AD01 Registered office address changed from Export House Wolsey Walk Woking Surrey GU21 6QX United Kingdom to Suite 13 Bramley Business Centre Station Road Bramley Surrey GU5 0AZ on 7 September 2020
04 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with updates
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
25 Apr 2019 AD01 Registered office address changed from 2nd Floor Export House Cawsey Way Woking Surrey GU21 6QX England to Export House Wolsey Walk Woking Surrey GU21 6QX on 25 April 2019
13 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
04 Dec 2017 CH01 Director's details changed for Mr Abaranji Sivakumar on 4 October 2017
01 Dec 2017 PSC04 Change of details for Mr Jay Wills Horner as a person with significant control on 7 April 2016