Company NameAkajiaku Enterprises Ltd
DirectorAkajiaku Henry Anyiam
Company StatusActive
Company NumberSC439490
CategoryPrivate Limited Company
Incorporation Date31 December 2012(11 years, 4 months ago)
Previous NameAKA Cleaning Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Akajiaku Henry Anyiam
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1/2, 76 Shaw Street
Glasgow
G51 3BL
Scotland
Secretary NameMrs Chika Anyiam
StatusCurrent
Appointed31 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address1/2, 76 Shaw Street
Glasgow
G51 3BL
Scotland

Location

Registered Address41, Flat 1/2 Vicarfield Street
Glasgow
G51 2DU
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

1 at £1Akajiaku Anyiam
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return4 January 2024 (4 months ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Filing History

4 February 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
24 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
8 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
12 February 2018Micro company accounts made up to 31 July 2017 (2 pages)
24 December 2017Confirmation statement made on 24 December 2017 with no updates (3 pages)
17 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
13 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 March 2016Previous accounting period shortened from 31 December 2015 to 31 July 2015 (1 page)
22 March 2016Previous accounting period shortened from 31 December 2015 to 31 July 2015 (1 page)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 June 2015Company name changed aka cleaning services LTD\certificate issued on 03/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-02
(3 pages)
3 June 2015Company name changed aka cleaning services LTD\certificate issued on 03/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-02
(3 pages)
16 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
20 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 March 2014Registered office address changed from 2/2 5 Taransay Glasgow G51 3EF Scotland on 26 March 2014 (1 page)
26 March 2014Director's details changed for Mr Akajiaku Anyiam on 25 March 2014 (2 pages)
26 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Secretary's details changed for Mrs Chika Anyiam on 25 March 2014 (1 page)
26 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Director's details changed for Mr Akajiaku Anyiam on 25 March 2014 (2 pages)
26 March 2014Registered office address changed from 2/2 5 Taransay Glasgow G51 3EF Scotland on 26 March 2014 (1 page)
26 March 2014Secretary's details changed for Mrs Chika Anyiam on 25 March 2014 (1 page)
31 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)