Advanced company searchLink opens in new window

AKHA CONSULTANTS LTD

Company number 03732620

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2024 AA Micro company accounts made up to 31 March 2024
18 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with updates
14 Feb 2024 MR04 Satisfaction of charge 1 in full
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
31 May 2022 AA Micro company accounts made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
21 Feb 2022 TM02 Termination of appointment of Robert David Hewitt as a secretary on 21 February 2022
03 Feb 2022 CERTNM Company name changed just barns LIMITED\certificate issued on 03/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-02
02 Feb 2022 AD01 Registered office address changed from C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW on 2 February 2022
28 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
16 Apr 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
01 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
01 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
14 Nov 2017 PSC04 Change of details for Mrs Judith Olivia Hill as a person with significant control on 13 November 2017
14 Nov 2017 PSC04 Change of details for Mr Anthony Knightly Hill as a person with significant control on 13 November 2017
14 Nov 2017 CH01 Director's details changed for Mrs Judith Olivia Hill on 13 November 2017
14 Nov 2017 CH03 Secretary's details changed for Mr Robert David Hewitt on 13 November 2017
14 Nov 2017 CH01 Director's details changed for Mr Anthony Knightly Hill on 13 November 2017
13 Nov 2017 AD01 Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 13 November 2017
09 Nov 2017 AA Total exemption full accounts made up to 31 March 2017