Advanced company searchLink opens in new window

AK HOLDINGS (2000) LIMITED

Company number 03859097

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)
26 Jun 2024 CS01 Confirmation statement made on 26 June 2024 with updates
11 Jun 2024 SH19 Statement of capital on 11 June 2024
  • GBP 1.00
11 Jun 2024 CAP-SS Solvency Statement dated 30/05/24
11 Jun 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 30/05/2024
  • RES06 ‐ Resolution of reduction in issued share capital
12 Mar 2024 AA Accounts for a small company made up to 30 June 2023
12 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with updates
06 Mar 2023 AA Accounts for a small company made up to 30 June 2022
14 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with updates
23 Mar 2022 AA Accounts for a small company made up to 30 June 2021
11 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
28 Jun 2021 AA Accounts for a small company made up to 30 June 2020
14 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
14 Jun 2021 AA01 Previous accounting period shortened from 30 June 2020 to 29 June 2020
19 Mar 2021 AA01 Previous accounting period shortened from 30 September 2020 to 30 June 2020
30 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
29 Jun 2020 AP01 Appointment of Mr Richard Edward Walker as a director on 28 November 2019
21 Jun 2020 PSC02 Notification of Walker & Son (Hauliers) Limited as a person with significant control on 28 November 2019
21 Jun 2020 TM01 Termination of appointment of Christopher Bailey as a director on 28 November 2019
21 Jun 2020 TM02 Termination of appointment of Toni Louise Bailey as a secretary on 28 November 2019
21 Jun 2020 PSC07 Cessation of Christopher Bailey as a person with significant control on 28 November 2019
21 Jun 2020 AD01 Registered office address changed from Whitson House 4 Alb Enterprise Park 170-180 Carlton Road Nottingham NG3 2BB to Ollerton Road Ollerton Road Tuxford Newark NG22 0PQ on 21 June 2020
22 Nov 2019 AA Micro company accounts made up to 30 September 2019
28 Oct 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
15 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates