Advanced company searchLink opens in new window

AKUDAM CONSULTING LTD

Company number 10706592

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)
03 Apr 2024 PSC04 Change of details for Mr Maduka Emeagi as a person with significant control on 1 April 2024
01 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
30 Jan 2024 AA Micro company accounts made up to 30 April 2023
11 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
16 May 2022 AA Micro company accounts made up to 30 April 2021
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
25 Mar 2022 EH02 Elect to keep the directors' residential address register information on the public register
17 Sep 2021 PSC07 Cessation of Maduka Emeagi as a person with significant control on 14 September 2021
17 Sep 2021 TM02 Termination of appointment of Maduka Emeagi as a secretary on 17 September 2021
08 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 AA Micro company accounts made up to 30 April 2020
07 Sep 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2020 AD01 Registered office address changed from 2 Cumberland Drive Dartford DA1 1NB England to Office 609 321-323 High Road Chadwell Heath Essex RM6 6AX on 18 November 2020
07 Oct 2020 AA Micro company accounts made up to 30 April 2019
06 Oct 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
03 Oct 2020 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2020 AD01 Registered office address changed from Flat B 2 Lewisham Hill Lewisham London SE13 7EJ England to 2 Cumberland Drive Dartford DA1 1NB on 2 October 2020
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
04 Jan 2019 AA Micro company accounts made up to 30 April 2018
29 Jul 2018 AD01 Registered office address changed from 2 Lewisham Hill London Lewisham SE13 7EJ England to Flat B 2 Lewisham Hill Lewisham London SE13 7EJ on 29 July 2018