Advanced company searchLink opens in new window

AKC CONSULTING SERVICES LTD

Company number 10365994

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)
15 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2024 TM01 Termination of appointment of Alok Kumar Chander as a director on 9 April 2023
25 Jun 2024 TM01 Termination of appointment of Kinaari Kotecha Chander as a director on 12 June 2024
04 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2024 CS01 Confirmation statement made on 7 September 2023 with no updates
03 Jun 2024 AP01 Appointment of Miss Kinaari Kotecha Chander as a director on 1 May 2024
03 Jun 2024 AP01 Appointment of Mrs Raksha Devi Kotecha as a director on 1 May 2024
08 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2023 AA01 Previous accounting period shortened from 30 September 2022 to 29 September 2022
28 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
22 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
27 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
20 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
10 May 2019 AD01 Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 10 May 2019
10 May 2019 AD01 Registered office address changed from Plaza 8 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW United Kingdom to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 10 May 2019
08 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 September 2017
18 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
08 Sep 2016 AD01 Registered office address changed from La Chimere Violet Way Loudwater Rickmansworth WD3 4JP United Kingdom to Plaza 8 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW on 8 September 2016