Advanced company searchLink opens in new window

AKINCI PET CARE CONSULTING LTD

Company number 12343164

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)
28 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
10 Oct 2023 AA Total exemption full accounts made up to 30 September 2023
02 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
24 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
22 Jun 2022 CH01 Director's details changed for Ms Guler Akinci on 21 June 2022
22 Jun 2022 AD01 Registered office address changed from Flat 7 36 Cleveland Road Bournemouth BH1 4FH England to Flat 7 36 Cleveland Road Bournemouth BH1 4FH on 22 June 2022
22 Jun 2022 CH01 Director's details changed for Ms Guler Akinci on 21 June 2022
22 Jun 2022 AD01 Registered office address changed from PO Box BH1 4FH Flat 7 Flat 7 36 Cleveland Road Bournemouth Englandbh1 4Fh England to Flat 7 36 Cleveland Road Bournemouth BH1 4FH on 22 June 2022
21 Jun 2022 PSC04 Change of details for Ms Guler Akinci as a person with significant control on 21 June 2022
21 Jun 2022 AD01 Registered office address changed from 166 Stewart Road Bournemouth BH8 8NY England to PO Box BH1 4FH Flat 7 Flat 7 36 Cleveland Road Bournemouth England BH1 4FH on 21 June 2022
01 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
07 Mar 2022 CH01 Director's details changed for Ms Guler Akinci on 14 January 2022
07 Mar 2022 CH01 Director's details changed for Ms Guler Akinci on 14 January 2022
25 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
04 Feb 2022 AD01 Registered office address changed from 124 Nortoft Road Charminster Bournemouth BH8 8PZ England to 166 Stewart Road Bournemouth BH8 8NY on 4 February 2022
04 Feb 2022 PSC04 Change of details for Ms Guler Akinci as a person with significant control on 14 January 2022
03 May 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
30 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
28 Oct 2020 AA01 Previous accounting period shortened from 31 December 2020 to 30 September 2020
18 Sep 2020 CH01 Director's details changed for Ms Guler Akinci on 18 September 2020
18 Sep 2020 PSC04 Change of details for Ms Guler Akinci as a person with significant control on 18 September 2020
18 Sep 2020 AD01 Registered office address changed from 34 Boundary Road Leigh-on-Sea SS9 5BP England to 124 Nortoft Road Charminster Bournemouth BH8 8PZ on 18 September 2020
18 Sep 2020 AD01 Registered office address changed from 60 Millmead Business Centre Mill Mead Road London N17 9QU England to 34 Boundary Road Leigh-on-Sea SS9 5BP on 18 September 2020
20 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with updates
02 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates