Advanced company searchLink opens in new window

AKIM'S CARE LIMITED

Company number 11510101

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)
13 Oct 2023 AD01 Registered office address changed from 12 12 Botanical Walk Northfleet, Gravesend. Kent DA11 9FG United Kingdom to 12 Botanical Walk Northfleet, Gravesend. Kent DA11 9FG on 13 October 2023
13 Oct 2023 AD01 Registered office address changed from 39 the Hive Hive Lane Northfleet Gravesend DA11 9DF United Kingdom to 12 12 Botanical Walk Northfleet, Gravesend. Kent DA11 9FG on 13 October 2023
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
20 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
20 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
13 Apr 2022 AA Micro company accounts made up to 31 December 2021
11 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with updates
29 May 2021 PSC07 Cessation of Aishat Opeyemi Lawani as a person with significant control on 17 May 2021
29 May 2021 TM01 Termination of appointment of Aishat Opeyemi Lawani as a director on 17 May 2021
01 Mar 2021 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021
25 Feb 2021 AA Micro company accounts made up to 31 August 2020
04 Dec 2020 PSC01 Notification of Aishat Opeyemi Lawani as a person with significant control on 20 November 2020
04 Dec 2020 AP01 Appointment of Mrs Aishat Opeyemi Lawani as a director on 20 November 2020
22 Oct 2020 EW04RSS Persons' with significant control register information at 22 October 2020 on withdrawal from the public register
22 Oct 2020 EW04 Withdrawal of the persons' with significant control register information from the public register
22 Oct 2020 EW01 Withdrawal of the directors' register information from the public register
22 Oct 2020 EW01RSS Directors' register information at 22 October 2020 on withdrawal from the public register
11 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
26 Sep 2019 AA Accounts for a dormant company made up to 31 August 2019
19 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
10 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted