Advanced company searchLink opens in new window

AKONI HUB LIMITED

Company number 10462207

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)
10 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Debenture/documents approved/success of company/article 14(3) disapplied/company business 30/06/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Jul 2023 MA Memorandum and Articles of Association
03 Jul 2023 MR01 Registration of charge 104622070001, created on 1 July 2023
15 Dec 2022 CS01 Confirmation statement made on 3 November 2022 with updates
08 Nov 2022 AP01 Appointment of Catherine Jane Margery Horne as a director on 27 September 2022
08 Nov 2022 AP01 Appointment of Andrew Paul Waring as a director on 17 October 2022
05 Oct 2022 AD01 Registered office address changed from Seventh Floor 75-77 Cornhill London EC3V 3QQ England to Fourth Floor 75-77 Cornhill London EC3V 3QQ on 5 October 2022
22 Sep 2022 TM01 Termination of appointment of Panayotis Allan Constantine Savvas as a director on 2 September 2022
26 Jul 2022 AD02 Register inspection address has been changed from 1st Floor, Buckhurst House 42/44 Buckhurst House Sevenoaks Kent TN13 1LZ England to 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL
29 Mar 2022 AA01 Current accounting period extended from 31 August 2022 to 31 December 2022
29 Mar 2022 TM01 Termination of appointment of Duncan Erling Goldie-Morrison as a director on 23 March 2022
29 Mar 2022 TM01 Termination of appointment of Yann Marie Sylvestre Gindre as a director on 23 March 2022
29 Mar 2022 AP01 Appointment of Mr Christopher Arthur Berkeley Kenning as a director on 23 March 2022
29 Mar 2022 AP01 Appointment of Ms Karen Rose Barretto as a director on 23 March 2022
29 Mar 2022 PSC02 Notification of Stubben Edge Payments Limited as a person with significant control on 23 March 2022
29 Mar 2022 PSC07 Cessation of Akoni Holdings Limited as a person with significant control on 23 March 2022
29 Mar 2022 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Seventh Floor 75-77 Cornhill London EC3V 3QQ on 29 March 2022
12 Jan 2022 TM01 Termination of appointment of Felicia Meyerowitz as a director on 1 December 2021
03 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
20 Oct 2021 AA Total exemption full accounts made up to 31 August 2021
01 Sep 2021 TM01 Termination of appointment of Cinthia Carolina Danove as a director on 31 August 2021
19 Mar 2021 CH01 Director's details changed for Mr Yann Marie Sylvestre Gindre on 18 March 2021
19 Mar 2021 CH01 Director's details changed for Mr Panayotis Allan Constantine Savvas on 18 March 2021