(CERTNM) Company name changed adz diphtheritic infections consultancy LIMITEDcertificate issued on 16/06/23
filed on: 16th, June 2023
| change of name
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on June 14, 2023
filed on: 14th, June 2023
| officers
|
Free Download
(1 page)
|
(AP03) On June 14, 2023 - new secretary appointed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2022
filed on: 7th, January 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 11th, August 2022
| accounts
|
Free Download
(2 pages)
|
(AP01) On September 14, 2021 new director was appointed.
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 17th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 17th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 16, 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 11th, August 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed akn international LIMITEDcertificate issued on 11/08/15
filed on: 11th, August 2015
| change of name
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Mercury House, Heather Park Drive, Wembley Middlesex HA0 1SX to 63 Copse Wood Way Northwood Middlesex HA6 2TZ on July 14, 2015
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 16th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 16, 2014 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 16, 2014: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 16, 2013 with full list of members
filed on: 30th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 30, 2013: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2011
filed on: 23rd, August 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 16, 2012 with full list of members
filed on: 19th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2010
filed on: 24th, August 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 16, 2011 with full list of members
filed on: 22nd, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2009
filed on: 8th, September 2010
| accounts
|
Free Download
(3 pages)
|
(CH03) On June 30, 2010 secretary's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(1 page)
|
(CH01) On June 30, 2010 director's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 16, 2010 with full list of members
filed on: 6th, September 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2008
filed on: 28th, October 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to September 7, 2009
filed on: 7th, September 2009
| annual return
|
Free Download
(4 pages)
|
(288b) On September 7, 2009 Appointment terminated director
filed on: 7th, September 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to November 21, 2008
filed on: 21st, November 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2007
filed on: 14th, October 2008
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2006
filed on: 29th, October 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2006
filed on: 29th, October 2007
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to August 2, 2007
filed on: 2nd, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to August 2, 2007
filed on: 2nd, August 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 01/08/07 from: ableman shaw & co mercury house heather park drive wembley middlesex HA0 1SX
filed on: 1st, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/08/07 from: ableman shaw & co mercury house heather park drive wembley middlesex HA0 1SX
filed on: 1st, August 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to April 30, 2007
filed on: 30th, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to April 30, 2007
filed on: 30th, April 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 21/04/07 from: 32 logan road wenbly middlesex HA9 8BX
filed on: 21st, April 2007
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 21st, April 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 21st, April 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 21/04/07 from: 32 logan road wenbly middlesex HA9 8BX
filed on: 21st, April 2007
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2005
filed on: 11th, May 2006
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2005
filed on: 11th, May 2006
| accounts
|
Free Download
(2 pages)
|
(363s) Annual return made up to October 11, 2005
filed on: 11th, October 2005
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to October 11, 2005
filed on: 11th, October 2005
| annual return
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 31/07/05 to 31/12/05
filed on: 20th, July 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/05 to 31/12/05
filed on: 20th, July 2005
| accounts
|
Free Download
(1 page)
|
(288a) On February 14, 2005 New secretary appointed
filed on: 14th, February 2005
| officers
|
Free Download
(2 pages)
|
(288a) On February 14, 2005 New secretary appointed
filed on: 14th, February 2005
| officers
|
Free Download
(2 pages)
|
(288a) On August 6, 2004 New director appointed
filed on: 6th, August 2004
| officers
|
Free Download
(2 pages)
|
(288a) On August 6, 2004 New director appointed
filed on: 6th, August 2004
| officers
|
Free Download
(2 pages)
|
(288a) On August 6, 2004 New director appointed
filed on: 6th, August 2004
| officers
|
Free Download
(2 pages)
|
(288a) On August 6, 2004 New director appointed
filed on: 6th, August 2004
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 22/07/04 from: 32 logan road wenbly middlesex england & wales HA9 8BX
filed on: 22nd, July 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/07/04 from: 32 logan road wenbly middlesex england & wales HA9 8BX
filed on: 22nd, July 2004
| address
|
Free Download
(1 page)
|
(288b) On July 22, 2004 Director resigned
filed on: 22nd, July 2004
| officers
|
Free Download
(1 page)
|
(288b) On July 22, 2004 Secretary resigned
filed on: 22nd, July 2004
| officers
|
Free Download
(1 page)
|
(288b) On July 22, 2004 Secretary resigned
filed on: 22nd, July 2004
| officers
|
Free Download
(1 page)
|
(288b) On July 22, 2004 Director resigned
filed on: 22nd, July 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, July 2004
| incorporation
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, July 2004
| incorporation
|
Free Download
(7 pages)
|