- Company Overview for AKL SEARCH LTD. (06505363)
- Filing history for AKL SEARCH LTD. (06505363)
- People for AKL SEARCH LTD. (06505363)
- Insolvency for AKL SEARCH LTD. (06505363)
- More for AKL SEARCH LTD. (06505363)
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) |
---|---|---|---|
23 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
05 May 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
24 Apr 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
10 May 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
19 Apr 2013 | AD01 | Registered office address changed from Linstead House 2Nd Floor Disraeli Road London SW15 2DR England on 19 April 2013 | |
19 Apr 2013 | AD01 | Registered office address changed from 21 Galveston Road London SW15 2RZ on 19 April 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
18 Feb 2013 | CH03 | Secretary's details changed for Mr Anthony Luke on 10 February 2013 | |
18 Feb 2013 | CH03 | Secretary's details changed for Anthony Luke on 10 February 2013 | |
05 Feb 2013 | CH01 | Director's details changed for Alex Luke on 15 December 2012 | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
21 Feb 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
10 May 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
08 Apr 2011 | CH01 | Director's details changed for Alex Gaze on 31 August 2010 | |
10 Jan 2011 | AAMD | Amended accounts made up to 28 February 2009 | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
26 Mar 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
26 Mar 2010 | CH01 | Director's details changed for Alex Gaze on 26 March 2010 | |
21 Dec 2009 | AA | Total exemption full accounts made up to 28 February 2009 | |
02 Jun 2009 | 363a | Return made up to 15/02/09; full list of members | |
15 Jan 2009 | 287 | Registered office changed on 15/01/2009 from 1 warwick row london SW1E 5ER | |
14 Jan 2009 | CERTNM | Company name changed pga search LIMITED\certificate issued on 14/01/09 |