About

Registered Number: 04481911
Date of Incorporation: 10/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 21a Woodstock Crescent, London, N9 7NE,

 

Aktas Ltd was founded on 10 July 2002 and has its registered office in London. There are 5 directors listed for Aktas Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKDOGAN, Ali 01 July 2013 - 1
AKDOGAN, Haci 01 August 2010 16 May 2017 1
AKDOGAN, Hanife 20 February 2004 01 August 2010 1
TASKESEN, Huseyin 12 July 2002 30 June 2013 1
Secretary Name Appointed Resigned Total Appointments
AKDOGAN, Ahmet 01 August 2010 16 May 2017 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 21 July 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 16 July 2017
CS01 - N/A 16 July 2017
TM01 - Termination of appointment of director 16 May 2017
TM01 - Termination of appointment of director 16 May 2017
TM02 - Termination of appointment of secretary 16 May 2017
AD01 - Change of registered office address 05 May 2017
AA - Annual Accounts 21 October 2016
CS01 - N/A 15 August 2016
AD01 - Change of registered office address 15 August 2016
MR04 - N/A 19 May 2016
MR04 - N/A 12 May 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 04 July 2013
AP01 - Appointment of director 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
AD01 - Change of registered office address 30 April 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 12 July 2012
CH01 - Change of particulars for director 21 September 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 02 September 2011
MG01 - Particulars of a mortgage or charge 06 November 2010
MG01 - Particulars of a mortgage or charge 22 October 2010
AA - Annual Accounts 28 September 2010
SH01 - Return of Allotment of shares 06 September 2010
AP03 - Appointment of secretary 06 September 2010
TM01 - Termination of appointment of director 06 September 2010
TM02 - Termination of appointment of secretary 06 September 2010
AP01 - Appointment of director 06 September 2010
AP01 - Appointment of director 06 September 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 08 August 2007
363a - Annual Return 30 July 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 24 July 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 09 July 2005
363s - Annual Return 09 August 2004
AA - Annual Accounts 21 June 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
AA - Annual Accounts 24 February 2004
225 - Change of Accounting Reference Date 17 February 2004
363s - Annual Return 23 August 2003
287 - Change in situation or address of Registered Office 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
NEWINC - New incorporation documents 10 July 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 November 2010 Fully Satisfied

N/A

Debenture 14 October 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.