- Company Overview for AK HOLDINGS (2000) LIMITED (03859097)
- Filing history for AK HOLDINGS (2000) LIMITED (03859097)
- People for AK HOLDINGS (2000) LIMITED (03859097)
- Charges for AK HOLDINGS (2000) LIMITED (03859097)
- More for AK HOLDINGS (2000) LIMITED (03859097)
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
|
|
11 Jun 2024 | CAP-SS | Solvency Statement dated 30/05/24 | |
11 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
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 |