- Company Overview for AKS ASSOCIATES LIMITED (07045758)
- Filing history for AKS ASSOCIATES LIMITED (07045758)
- People for AKS ASSOCIATES LIMITED (07045758)
- More for AKS ASSOCIATES LIMITED (07045758)
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) |
---|---|---|---|
11 Dec 2020 | CH01 | Director's details changed for Mr Ashish Kirtikumar Shah on 16 October 2020 | |
11 Dec 2020 | AD01 | Registered office address changed from , 14-15 Lower Grosvenor Place C/O Cox Costello & Horne, Fourth & Fifth Floors, London, SW1W 0EX, England to Fourth & Fifth Floors 14-15 Lower Grosvenor Place London SW1W 0EX on 11 December 2020 | |
28 Oct 2020 | AA01 | Current accounting period shortened from 28 October 2019 to 27 October 2019 | |
28 Jul 2020 | PSC04 | Change of details for Mr Ashish Kirtikumar Shah as a person with significant control on 28 July 2020 | |
18 Nov 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
18 Nov 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
29 Jul 2019 | AA01 | Previous accounting period shortened from 29 October 2018 to 28 October 2018 | |
11 Nov 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
09 Nov 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
27 Jul 2018 | AA01 | Previous accounting period shortened from 30 October 2017 to 29 October 2017 | |
03 Feb 2018 | AD01 | Registered office address changed from , C/O Automobile Centre, Unit 18 Capitol Industrial Park, Capitol Way, London, NW9 0EQ to Fourth & Fifth Floors 14-15 Lower Grosvenor Place London SW1W 0EX on 3 February 2018 | |
25 Jan 2018 | AA | Total exemption small company accounts made up to 31 October 2016 | |
25 Nov 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
31 Jul 2017 | AA01 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 | |
12 Nov 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
24 Nov 2015 | AD01 | Registered office address changed from , 44 Grants Close, Mill Hill, London, NW7 1DD to Fourth & Fifth Floors 14-15 Lower Grosvenor Place London SW1W 0EX on 24 November 2015 | |
31 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
15 Nov 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-15
|
|
15 Nov 2014 | AP03 | Appointment of Mrs Nisha Shah as a secretary on 1 November 2013 | |
14 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
31 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
25 Dec 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders |