Total Documents | 191 |
---|
Total Pages | 830 |
---|
8 January 2024 | Confirmation statement made on 7 January 2024 with updates |
---|---|
30 August 2023 | Unaudited abridged accounts made up to 31 December 2022 |
12 January 2023 | Confirmation statement made on 7 January 2023 with updates |
19 April 2022 | Change of details for Mr Friedrich Johannes Gopel as a person with significant control on 19 April 2022 |
19 April 2022 | Change of details for Mr Artus Karl Hugo Gopel as a person with significant control on 19 April 2022 |
19 April 2022 | Change of details for Miss Agnes Viktoria Wilhelmine Gopel as a person with significant control on 19 April 2022 |
31 March 2022 | Micro company accounts made up to 31 December 2021 |
19 January 2022 | Confirmation statement made on 7 January 2022 with no updates |
20 September 2021 | Micro company accounts made up to 31 December 2020 |
7 June 2021 | Director's details changed for Ms Jonnie Leger on 4 June 2021 |
9 February 2021 | Confirmation statement made on 7 January 2021 with no updates |
24 September 2020 | Micro company accounts made up to 31 December 2019 |
7 February 2020 | Confirmation statement made on 7 January 2020 with no updates |
12 July 2019 | Registered office address changed from 5 Melbray Mews 158 Hurlingham Road London SW6 3NS to Unit 1-2 42 Beulah Road London SW19 3SB on 12 July 2019 |
14 June 2019 | Micro company accounts made up to 31 December 2018 |
21 January 2019 | Confirmation statement made on 7 January 2019 with no updates |
6 July 2018 | Micro company accounts made up to 31 December 2017 |
11 January 2018 | Confirmation statement made on 7 January 2018 with no updates |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 |
30 May 2017 | Confirmation statement made on 7 January 2017 with updates |
30 May 2017 | Confirmation statement made on 7 January 2017 with updates |
25 May 2017 | Appointment of Ms Jonnie Leger as a director on 23 May 2017 |
25 May 2017 | Appointment of Ms Jonnie Leger as a director on 23 May 2017 |
15 March 2017 | Termination of appointment of Angelika Nina Anne Marie Pirkl as a director on 15 March 2017 |
15 March 2017 | Termination of appointment of Angelika Nina Anne Marie Pirkl as a director on 15 March 2017 |
15 February 2017 | Confirmation statement made on 6 January 2017 with updates |
15 February 2017 | Confirmation statement made on 6 January 2017 with updates |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
26 February 2016 | Statement of capital following an allotment of shares on 19 February 2016
|
26 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders |
26 February 2016 | Statement of capital following an allotment of shares on 19 February 2016
|
26 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders |
22 October 2015 | Termination of appointment of David Price-Hughes as a director on 31 August 2015 |
22 October 2015 | Termination of appointment of David Price-Hughes as a secretary on 31 August 2015 |
22 October 2015 | Termination of appointment of David Price-Hughes as a director on 31 August 2015 |
22 October 2015 | Termination of appointment of David Price-Hughes as a secretary on 31 August 2015 |
6 August 2015 | Appointment of Miss Angelika Nina Anne Marie Pirkl as a director on 1 August 2015 |
6 August 2015 | Appointment of Miss Angelika Nina Anne Marie Pirkl as a director on 1 August 2015 |
6 August 2015 | Appointment of Miss Angelika Nina Anne Marie Pirkl as a director on 1 August 2015 |
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 |
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 |
26 May 2015 | Termination of appointment of Ute Krebs as a director on 28 February 2015 |
26 May 2015 | Termination of appointment of Ute Krebs as a director on 28 February 2015 |
20 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
4 February 2015 | Appointment of Mr Friedrich Johannes Goepel as a director on 1 December 2014 |
4 February 2015 | Appointment of Mr Friedrich Johannes Goepel as a director on 1 December 2014 |
4 February 2015 | Appointment of Mr Friedrich Johannes Goepel as a director on 1 December 2014 |
24 December 2014 | Termination of appointment of Kathrin Goepel as a director on 19 December 2014 |
24 December 2014 | Termination of appointment of Kathrin Goepel as a director on 19 December 2014 |
31 May 2014 | Total exemption small company accounts made up to 31 December 2013 |
31 May 2014 | Total exemption small company accounts made up to 31 December 2013 |
3 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 |
18 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders |
18 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders |
18 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 |
13 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders |
13 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders |
13 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 |
15 February 2011 | Director's details changed for David Price-Hughes on 1 January 2011 |
15 February 2011 | Secretary's details changed for Mr David Price-Hughes on 1 January 2011 |
15 February 2011 | Director's details changed for David Price-Hughes on 1 January 2011 |
15 February 2011 | Secretary's details changed for Mr David Price-Hughes on 1 January 2011 |
15 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders |
15 February 2011 | Director's details changed for David Price-Hughes on 1 January 2011 |
15 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders |
15 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders |
15 February 2011 | Secretary's details changed for Mr David Price-Hughes on 1 January 2011 |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 |
9 August 2010 | Director's details changed for David Price-Hughes on 16 July 2010 |
9 August 2010 | Director's details changed for David Price-Hughes on 16 July 2010 |
29 January 2010 | Secretary's details changed for David Price-Hughes on 1 January 2010 |
29 January 2010 | Director's details changed for Kathrin Goepel on 1 January 2010 |
29 January 2010 | Director's details changed for David Price-Hughes on 1 January 2010 |
29 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders |
29 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders |
29 January 2010 | Director's details changed for Ute Krebs on 1 January 2010 |
29 January 2010 | Director's details changed for Kathrin Goepel on 1 January 2010 |
29 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders |
29 January 2010 | Director's details changed for Kathrin Goepel on 1 January 2010 |
29 January 2010 | Secretary's details changed for David Price-Hughes on 1 January 2010 |
29 January 2010 | Director's details changed for Ute Krebs on 1 January 2010 |
29 January 2010 | Director's details changed for Ute Krebs on 1 January 2010 |
29 January 2010 | Secretary's details changed for David Price-Hughes on 1 January 2010 |
29 January 2010 | Director's details changed for David Price-Hughes on 1 January 2010 |
29 January 2010 | Director's details changed for David Price-Hughes on 1 January 2010 |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 |
27 March 2009 | Secretary appointed david price-hughes |
27 March 2009 | Secretary appointed david price-hughes |
21 March 2009 | Return made up to 06/01/09; full list of members |
21 March 2009 | Return made up to 06/01/09; full list of members |
2 March 2009 | Return made up to 06/01/08; full list of members |
2 March 2009 | Return made up to 06/01/08; full list of members |
18 February 2009 | Appointment terminated secretary susan o'mahony |
18 February 2009 | Director appointed david price-hughes |
18 February 2009 | Director appointed david price-hughes |
18 February 2009 | Appointment terminated secretary susan o'mahony |
17 December 2008 | Registered office changed on 17/12/2008 from 45-51 whitfield street london W1T 4HB |
17 December 2008 | Registered office changed on 17/12/2008 from 45-51 whitfield street london W1T 4HB |
11 November 2008 | Total exemption small company accounts made up to 31 December 2007 |
11 November 2008 | Total exemption small company accounts made up to 31 December 2007 |
28 October 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 |
28 October 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 |
9 March 2007 | Return made up to 06/01/07; full list of members |
9 March 2007 | Return made up to 06/01/07; full list of members |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 |
28 November 2006 | New director appointed |
28 November 2006 | New director appointed |
19 October 2006 | Director resigned |
19 October 2006 | Director resigned |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 |
3 January 2006 | Return made up to 06/01/06; full list of members |
3 January 2006 | Return made up to 06/01/06; full list of members |
11 January 2005 | Return made up to 06/01/05; full list of members |
11 January 2005 | Return made up to 06/01/05; full list of members |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 |
22 July 2004 | Particulars of mortgage/charge |
22 July 2004 | Particulars of mortgage/charge |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 |
30 January 2004 | Return made up to 21/01/04; full list of members |
30 January 2004 | Return made up to 21/01/04; full list of members |
28 April 2003 | Company name changed akg london LIMITED\certificate issued on 28/04/03 |
28 April 2003 | Company name changed akg london LIMITED\certificate issued on 28/04/03 |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 |
16 January 2003 | Return made up to 21/01/03; full list of members
|
16 January 2003 | Return made up to 21/01/03; full list of members
|
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 |
25 January 2002 | Return made up to 21/01/02; full list of members |
25 January 2002 | Return made up to 21/01/02; full list of members |
31 January 2001 | Accounts for a small company made up to 31 March 2000 |
31 January 2001 | Accounts for a small company made up to 31 March 2000 |
29 January 2001 | Return made up to 25/01/01; full list of members |
29 January 2001 | Return made up to 25/01/01; full list of members |
15 February 2000 | Return made up to 02/02/00; full list of members |
15 February 2000 | Return made up to 02/02/00; full list of members |
1 February 2000 | Accounts for a small company made up to 31 March 1999 |
1 February 2000 | Accounts for a small company made up to 31 March 1999 |
6 August 1999 | Secretary resigned |
6 August 1999 | Return made up to 02/02/99; no change of members |
6 August 1999 | Secretary resigned |
6 August 1999 | Return made up to 02/02/99; no change of members |
25 May 1999 | New secretary appointed |
25 May 1999 | New secretary appointed |
25 April 1999 | Registered office changed on 25/04/99 from: 2 acre road kingston surrey KT2 6EF |
25 April 1999 | Registered office changed on 25/04/99 from: 2 acre road kingston surrey KT2 6EF |
20 January 1999 | Accounts for a small company made up to 31 March 1998 |
20 January 1999 | Accounts for a small company made up to 31 March 1998 |
10 February 1998 | Return made up to 02/02/98; no change of members |
10 February 1998 | Return made up to 02/02/98; no change of members |
29 August 1997 | Accounts for a small company made up to 31 March 1997 |
29 August 1997 | Accounts for a small company made up to 31 March 1997 |
12 June 1997 | Return made up to 02/02/97; full list of members |
12 June 1997 | Return made up to 02/02/97; full list of members |
17 January 1997 | Accounts for a small company made up to 31 March 1996 |
17 January 1997 | Accounts for a small company made up to 31 March 1996 |
8 March 1996 | Director resigned |
8 March 1996 | Director resigned |
11 February 1996 | Return made up to 02/02/96; full list of members |
11 February 1996 | Return made up to 02/02/96; full list of members |
26 September 1995 | Accounts for a small company made up to 31 March 1995 |
26 September 1995 | Accounts for a small company made up to 31 March 1995 |
26 July 1995 | Particulars of mortgage/charge |
26 July 1995 | Particulars of mortgage/charge |
19 April 1995 | Particulars of contract relating to shares |
19 April 1995 | Ad 31/03/95--------- £ si 19900@1=19900 £ ic 100/20000 |
19 April 1995 | Particulars of contract relating to shares |
19 April 1995 | Ad 31/03/95--------- £ si 19900@1=19900 £ ic 100/20000 |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
2 February 1994 | Incorporation |
2 February 1994 | Incorporation |