About

Registered Number: 04576000
Date of Incorporation: 29/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 100 Gilders Road, Chessington, Surrey, KT9 2AN

 

Akome Energy Build Ltd was founded on 29 October 2002 with its registered office in Chessington, Surrey, it has a status of "Active". This business has 2 directors listed as Akomeah, Samantha Jane, Akomeah, Thomas Obeng. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKOMEAH, Thomas Obeng 29 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
AKOMEAH, Samantha Jane 29 October 2002 - 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 21 July 2020
PSC04 - N/A 21 July 2020
CH01 - Change of particulars for director 21 July 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 03 November 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 01 November 2016
DISS40 - Notice of striking-off action discontinued 02 April 2016
AA - Annual Accounts 31 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 13 May 2014
DISS40 - Notice of striking-off action discontinued 08 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 29 October 2013
AD01 - Change of registered office address 06 August 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 04 January 2012
AD01 - Change of registered office address 04 January 2012
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 31 December 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 26 November 2009
AD01 - Change of registered office address 26 November 2009
CH01 - Change of particulars for director 26 November 2009
363a - Annual Return 10 December 2008
225 - Change of Accounting Reference Date 16 October 2008
AA - Annual Accounts 29 August 2008
287 - Change in situation or address of Registered Office 14 May 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 25 September 2007
363a - Annual Return 15 December 2006
CERTNM - Change of name certificate 11 October 2006
AA - Annual Accounts 05 September 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 15 September 2004
363s - Annual Return 07 September 2004
CERTNM - Change of name certificate 28 June 2004
CERTNM - Change of name certificate 14 February 2004
363s - Annual Return 16 December 2003
287 - Change in situation or address of Registered Office 28 July 2003
288c - Notice of change of directors or secretaries or in their particulars 28 July 2003
288a - Notice of appointment of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
287 - Change in situation or address of Registered Office 13 December 2002
NEWINC - New incorporation documents 29 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.