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)
12 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with updates
02 May 2018 AA Micro company accounts made up to 31 August 2017
07 Dec 2017 CH01 Director's details changed for Mr Panayotis Allan Constantine Savvas on 10 October 2017
06 Dec 2017 CH01 Director's details changed for Ms Felicia Meyerowitz on 10 October 2017
06 Dec 2017 CH01 Director's details changed for Mr Yann Marie Sylvestre Gindre on 10 October 2017
06 Dec 2017 AP04 Appointment of Cc Secretaries Limited as a secretary on 15 August 2017
04 Dec 2017 CH01 Director's details changed for Mr Panayotis Allan Constantine Savvas on 15 November 2017
17 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates
17 Nov 2017 SH01 Statement of capital following an allotment of shares on 30 October 2017
  • GBP 200
17 Nov 2017 PSC05 Change of details for Akoni Holdings Limited as a person with significant control on 18 July 2017
18 Jul 2017 TM02 Termination of appointment of Pasley-Tyler & Company Limited as a secretary on 18 July 2017
18 Jul 2017 AA01 Current accounting period shortened from 30 November 2017 to 31 August 2017
18 Jul 2017 AD01 Registered office address changed from 42 Berkeley Square Mayfair London W1J 5AW United Kingdom to 8 Greencoat Place London SW1P 1PL on 18 July 2017
04 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted