Advanced company searchLink opens in new window

AKS ASSOCIATES LIMITED

Company number 07045758

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)
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
  • GBP 551
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
  • GBP 551
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
  • GBP 551
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