AKUNA EUROPE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-20 View Report
Accounts. Accounts type full. 2023-12-14 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2023-04-12 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2023-04-11 View Report
Accounts. Accounts type full. 2022-12-22 View Report
Confirmation statement. Statement with updates. 2022-12-20 View Report
Officers. Change date: 2022-11-21. Officer name: Mr Harrison Humphrey. 2022-11-21 View Report
Officers. Officer name: Mr Harrison Humphrey. Change date: 2022-11-21. 2022-11-21 View Report
Officers. Appointment date: 2022-11-17. Officer name: Mr Harrison Humphrey. 2022-11-17 View Report
Accounts. Change account reference date company previous extended. 2022-10-20 View Report
Officers. Appointment date: 2022-09-01. Officer name: Mr Ryan James Duckworth. 2022-09-01 View Report
Officers. Termination date: 2022-09-01. Officer name: Andrej Bolkovic. 2022-09-01 View Report
Persons with significant control. Psc name: Akuna Holdings Llc. Cessation date: 2022-02-02. 2022-04-28 View Report
Persons with significant control. Psc name: Andrew Neil Killion. Notification date: 2022-02-02. 2022-04-28 View Report
Persons with significant control. Change date: 2022-02-28. Psc name: Akuna Holdings Llc. 2022-03-02 View Report
Officers. Officer name: Andrew Neil Killion. Termination date: 2022-02-02. 2022-02-28 View Report
Officers. Officer name: Andrej Bolkovic. Appointment date: 2022-02-01. 2022-02-28 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Akuna Holdings Llc. 2022-02-03 View Report
Officers. Officer name: John Anthony Cavell Harris. Appointment date: 2022-02-01. 2022-02-03 View Report
Persons with significant control. Psc name: Andrew Neil Killion. Cessation date: 2022-02-02. 2022-02-03 View Report
Officers. Appointment date: 2022-02-01. Officer name: Neli Mihaylova Alexieva. 2022-02-03 View Report
Confirmation statement. Statement with no updates. 2022-01-13 View Report
Accounts. Accounts type dormant. 2021-11-22 View Report
Accounts. Accounts type dormant. 2021-03-05 View Report
Confirmation statement. Statement with no updates. 2021-02-12 View Report
Confirmation statement. Statement with no updates. 2020-01-08 View Report
Resolution. Description: Resolutions. 2019-10-31 View Report
Accounts. Accounts type dormant. 2019-10-16 View Report
Confirmation statement. Statement with no updates. 2019-01-08 View Report
Accounts. Accounts type dormant. 2018-11-05 View Report
Confirmation statement. Statement with no updates. 2018-01-08 View Report
Accounts. Accounts type dormant. 2017-10-03 View Report
Confirmation statement. Statement with updates. 2017-01-04 View Report
Accounts. Accounts type dormant. 2016-09-06 View Report
Annual return. With made up date full list shareholders. 2016-02-03 View Report
Address. Old address: C/O Katten Law Paternoster House 65 st. Paul's Churchyard London EC4M 8AB England. Change date: 2016-02-03. New address: C/O Katten Muchin Rosenman Uk Llp Paternoster House 65 st. Paul's Churchyard London EC4M 8AB. 2016-02-03 View Report
Accounts. Accounts type dormant. 2015-10-30 View Report
Address. Change date: 2015-07-01. New address: C/O Katten Law Paternoster House 65 st. Paul's Churchyard London EC4M 8AB. Old address: 125 Old Broad Street London EC2N 1AR. 2015-07-01 View Report
Annual return. With made up date full list shareholders. 2015-01-12 View Report
Accounts. Accounts type dormant. 2014-10-06 View Report
Annual return. With made up date full list shareholders. 2014-01-15 View Report
Accounts. Accounts type dormant. 2013-10-03 View Report
Annual return. With made up date full list shareholders. 2013-01-28 View Report
Incorporation. Incorporation company. 2012-01-05 View Report