Advanced company searchLink opens in new window

AKARI MIDDLETON LIMITED

Company number 03963711

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)
19 Aug 2016 AD01 Registered office address changed from 90 High Holborn London WC1V 6XX to Lansdowne House Berkeley Square London W1J 6ER on 19 August 2016
19 Aug 2016 TM01 Termination of appointment of Philip Antony Smith as a director on 3 August 2016
19 Aug 2016 TM01 Termination of appointment of Tony Lumb as a director on 3 August 2016
19 Aug 2016 AP01 Appointment of Mr Alistair Maxwell How as a director on 3 August 2016
18 Aug 2016 TM02 Termination of appointment of Philip Antony Smith as a secretary on 3 August 2016
03 Jun 2016 AA Full accounts made up to 31 October 2015
22 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
04 Aug 2015 AA Full accounts made up to 31 October 2014
01 Jun 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
17 Jun 2014 AA Full accounts made up to 31 October 2013
16 May 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
16 May 2014 CH01 Director's details changed for Mr Tony Lumb on 4 April 2014
04 Mar 2014 AA01 Previous accounting period shortened from 5 November 2013 to 31 October 2013
12 Aug 2013 AA Full accounts made up to 6 November 2012
02 May 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
19 Feb 2013 CERTNM Company name changed bondcare (middleton) LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-02-11
19 Feb 2013 CONNOT Change of name notice
26 Sep 2012 CH03 Secretary's details changed for Philip Antony Smith on 10 September 2012
26 Sep 2012 CH01 Director's details changed for Philip Antony Smith on 10 September 2012
23 Aug 2012 AD01 Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 23 August 2012
07 Aug 2012 AA Full accounts made up to 6 November 2011
21 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 6
06 Jul 2012 TM02 Termination of appointment of Jacob Sorotzkin as a secretary
06 Jul 2012 TM01 Termination of appointment of Jacob Sorotzkin as a director
06 Jul 2012 TM01 Termination of appointment of Leib Levison as a director