Advanced company searchLink opens in new window

VAKKAS LIMITED

Company number 08406136

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)
30 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
17 May 2024 CH01 Director's details changed for Mr Yusuf Cagin on 6 May 2024
17 May 2024 CH01 Director's details changed for Mr Memik Cagin on 4 May 2024
13 May 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
16 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
08 Jun 2023 CS01 Confirmation statement made on 7 April 2023 with updates
02 Jun 2023 PSC07 Cessation of Memik Cagin as a person with significant control on 29 April 2022
12 Jan 2023 AD01 Registered office address changed from 293 Green Lanes Palmers Green London N13 4XS England to Kimberley House 31 Burnt Oak Broadway Edgware Greater London HA8 5LD on 12 January 2023
26 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
28 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with updates
23 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
07 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with updates
12 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
30 Sep 2020 MR01 Registration of a charge with Charles court order to extend. Charge code 084061360002, created on 18 February 2020
15 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with updates
11 Feb 2020 MR01 Registration of charge 084061360001, created on 7 February 2020
10 Sep 2019 AD01 Registered office address changed from 293 Green Lanes Green Lanes London N13 4XS England to 293 Green Lanes Palmers Green London N13 4XS on 10 September 2019
10 Sep 2019 AD01 Registered office address changed from 239-241 Kennington Lane London SE11 5QU United Kingdom to 293 Green Lanes Green Lanes London N13 4XS on 10 September 2019
02 Jul 2019 AP01 Appointment of Mr Memik Cagin as a director on 2 July 2019
02 Jul 2019 PSC01 Notification of Memik Cagin as a person with significant control on 2 July 2019
02 Jul 2019 PSC04 Change of details for Mr Yusuf Cagin as a person with significant control on 2 July 2019
18 Jun 2019 AA Unaudited abridged accounts made up to 31 March 2019
08 May 2019 PSC04 Change of details for Mr Yusuf Cagin as a person with significant control on 3 May 2019
08 May 2019 CH01 Director's details changed for Mr Yusuf Cagin on 3 May 2019
08 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with updates