- Company Overview for AKVILLE LTD (10155854)
- Filing history for AKVILLE LTD (10155854)
- People for AKVILLE LTD (10155854)
- More for AKVILLE LTD (10155854)
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) |
---|---|---|---|
02 May 2024 | CS01 | Confirmation statement made on 26 April 2024 with updates | |
25 Apr 2024 | AA | Micro company accounts made up to 30 April 2023 | |
14 Sep 2023 | AD01 | Registered office address changed from 10 Clarence Road London TW9 3NL United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 14 September 2023 | |
13 Jul 2023 | AD01 | Registered office address changed from 71 - 75 Shelton Street Covent Garden London WC2H 9JQ England to 10 Clarence Road London TW9 3NL on 13 July 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with updates | |
20 Jan 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 26 April 2021 with updates | |
23 Mar 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 26 April 2020 with updates | |
06 May 2020 | PSC01 | Notification of Darius Apanasikas as a person with significant control on 4 April 2020 | |
20 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
07 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 2 September 2019
|
|
07 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 2 September 2019
|
|
07 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 2 September 2019
|
|
07 Sep 2019 | TM01 | Termination of appointment of Lina Apanasikiene as a director on 2 September 2019 | |
07 Sep 2019 | AP01 | Appointment of Mr Darius Apanasikas as a director on 30 August 2019 | |
08 Aug 2019 | AD01 | Registered office address changed from 10 Clarence Road Richmond Surrey TW9 3NL England to 71 - 75 Shelton Street Covent Garden London WC2H 9JQ on 8 August 2019 | |
11 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates | |
03 Dec 2018 | AA | Micro company accounts made up to 30 April 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
24 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
29 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-29
|