AKIRA INK LIMITED - WARRINGTON


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

Description Filing date
Officers. Officer name: Parveen Kaur Kanwal. Change date: 2023-10-26. 2023-10-26 View Report
Address. Change date: 2023-10-23. New address: 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL. Old address: Suite 9 Kd Tower Cotterells Hemel Hmepstead Hertfordshire HP1 1FW England. 2023-10-23 View Report
Confirmation statement. Statement with no updates. 2023-06-26 View Report
Accounts. Accounts type micro entity. 2023-06-02 View Report
Confirmation statement. Statement with no updates. 2022-08-08 View Report
Accounts. Accounts type micro entity. 2022-03-30 View Report
Confirmation statement. Statement with no updates. 2021-07-08 View Report
Accounts. Accounts type micro entity. 2021-04-07 View Report
Confirmation statement. Statement with no updates. 2020-06-22 View Report
Accounts. Accounts type micro entity. 2020-06-15 View Report
Officers. Change date: 2020-02-04. Officer name: Parveen Kaur Kanwal. 2020-02-04 View Report
Officers. Officer name: Parveen Kaur Kanwal. Change date: 2020-02-04. 2020-02-04 View Report
Address. Change date: 2020-02-04. Old address: 19 Hamlet Court High Street London N8 7FJ England. New address: Suite 9 Kd Tower Cotterells Hemel Hmepstead Hertfordshire HP1 1FW. 2020-02-04 View Report
Confirmation statement. Statement with no updates. 2019-06-18 View Report
Address. New address: 19 Hamlet Court High Street London N8 7FJ. Old address: 42 Hatherleigh Road Evington Leicester LE5 5NR England. Change date: 2019-02-07. 2019-02-07 View Report
Officers. Change date: 2019-01-29. Officer name: Parveen Kaur Kanwal. 2019-02-07 View Report
Accounts. Accounts type micro entity. 2019-02-05 View Report
Confirmation statement. Statement with no updates. 2018-06-11 View Report
Officers. Officer name: Parveen Kaur Kanwal. Change date: 2018-04-19. 2018-04-19 View Report
Persons with significant control. Change date: 2018-04-19. Psc name: Ms Parveen Kanwal. 2018-04-19 View Report
Address. Change date: 2018-04-19. New address: 42 Hatherleigh Road Evington Leicester LE5 5NR. Old address: 8 Queens Court 6 Grove Park London SE5 8LS United Kingdom. 2018-04-19 View Report
Accounts. Accounts type micro entity. 2018-04-12 View Report
Confirmation statement. Statement with updates. 2017-06-28 View Report
Persons with significant control. Psc name: Parveen Kanwal. Notification date: 2016-04-06. 2017-06-28 View Report
Accounts. Accounts type total exemption small. 2017-04-05 View Report
Address. Change date: 2016-07-05. Old address: 155 Albert Road Leyton London E10 6PA. New address: 8 Queens Court 6 Grove Park London SE5 8LS. 2016-07-05 View Report
Officers. Change date: 2016-07-05. Officer name: Parveen Kaur Kanwal. 2016-07-05 View Report
Annual return. With made up date full list shareholders. 2016-06-15 View Report
Accounts. Accounts type total exemption small. 2015-10-19 View Report
Annual return. With made up date full list shareholders. 2015-07-29 View Report
Incorporation. Capital: GBP 10 2014-06-10 View Report