- Company Overview for AKHA CONSULTANTS LTD (03732620)
- Filing history for AKHA CONSULTANTS LTD (03732620)
- People for AKHA CONSULTANTS LTD (03732620)
- Charges for AKHA CONSULTANTS LTD (03732620)
- More for AKHA CONSULTANTS LTD (03732620)
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
|
|
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 |