(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 8th, September 2023
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 15th, September 2022
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 10th, March 2021
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 1st, October 2020
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 19th, September 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 23rd, September 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 25th, September 2017
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 25th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address St John's Innovation Centre Cowley Road Cambridge CB4 0WS. Change occurred on 2016-06-02. Company's previous address: 38 West Street Comberton Cambridge CB23 7DS.
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-31
filed on: 31st, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-12-31: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 17th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-31
filed on: 6th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-01-06: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 25th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-31
filed on: 13th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-01-13: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 5a West Drive Highfields Caldecote Cambridge CB23 7NY United Kingdom on 2013-11-18
filed on: 18th, November 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2013-11-11 director's details were changed
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-12-31
filed on: 23rd, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 21st, January 2013
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 27th, March 2012
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from C/O Kapila Nissanka 5a West Drive Highfields Caldecote Cambridge Cambridgeshire CB23 7NY United Kingdom on 2012-02-22
filed on: 22nd, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-12-31
filed on: 23rd, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 25th, September 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2011-09-15 director's details were changed
filed on: 19th, September 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 53 Gwydir Street Cambridge Cambridgeshire CB1 2LG United Kingdom on 2011-09-15
filed on: 15th, September 2011
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to 2010-10-31 (was 2010-12-31).
filed on: 27th, February 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 23 Cambridge Science Park Milton Road Cambridge CB4 0EY United Kingdom on 2011-02-27
filed on: 27th, February 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-12-31
filed on: 27th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-10-31
filed on: 1st, October 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-12-31
filed on: 28th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-01-28 director's details were changed
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2008-10-31
filed on: 28th, August 2009
| accounts
|
Free Download
(4 pages)
|
(288a) On 2009-02-24 Secretary appointed
filed on: 24th, February 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-02-23 Appointment terminated secretary
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 26/01/2009 from 53 gwydir street cambridge CB1 2LG
filed on: 26th, January 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 26th, January 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to 2009-01-26 - Annual return with full member list
filed on: 26th, January 2009
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 26th, January 2009
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2007-10-31
filed on: 1st, August 2008
| accounts
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 4th, July 2008
| incorporation
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 4th, July 2008
| incorporation
|
Free Download
(1 page)
|
(CERTNM) Company name changed akn global LIMITEDcertificate issued on 01/07/08
filed on: 27th, June 2008
| change of name
|
Free Download
(2 pages)
|
(363a) Period up to 2008-01-02 - Annual return with full member list
filed on: 2nd, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to 2008-01-02 - Annual return with full member list
filed on: 2nd, January 2008
| annual return
|
Free Download
(2 pages)
|
(288a) On 2006-12-21 New director appointed
filed on: 21st, December 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-12-21 New director appointed
filed on: 21st, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-12-20 Director resigned
filed on: 20th, December 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 20th, December 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 20th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-12-20 Director resigned
filed on: 20th, December 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, October 2006
| incorporation
|
Free Download
(8 pages)
|
(NEWINC) Incorporation
filed on: 2nd, October 2006
| incorporation
|
Free Download
(8 pages)
|