Advanced company searchLink opens in new window

AKILEA OVERSEAS LIMITED

Company number 08490662

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)
22 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2023 AA Accounts for a small company made up to 31 March 2023
15 Nov 2023 MA Memorandum and Articles of Association
08 Nov 2023 TM01 Termination of appointment of Noureddine Ghali as a director on 25 August 2022
08 Nov 2023 AP01 Appointment of Mr Naga Surya Venkata Narasimham as a director on 9 October 2023
12 Jun 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 March 2023
05 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
01 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
21 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
07 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
23 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
02 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
04 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
19 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
19 Jun 2019 AP01 Appointment of Mr Noureddine Ghali as a director on 17 December 2018
18 Jun 2019 TM01 Termination of appointment of Francois Combemorel as a director on 17 December 2018
11 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
14 Jun 2018 PSC08 Notification of a person with significant control statement
13 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
13 Jun 2018 PSC07 Cessation of Citec Oy Ab as a person with significant control on 6 April 2016
13 Jun 2018 PSC07 Cessation of Akilea Engineering Sas as a person with significant control on 6 April 2016
02 May 2018 AA Total exemption full accounts made up to 31 December 2017
29 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
14 Aug 2017 AD01 Registered office address changed from 3rd Floor 207 Regent Street London London W1B 3HH to Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA on 14 August 2017
05 Jul 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 December 2016