ACKME LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/03/259 March 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

08/11/248 November 2024 Micro company accounts made up to 2024-02-27

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-01 with updates

View Document

23/11/2323 November 2023 Micro company accounts made up to 2023-02-27

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

22/11/2222 November 2022 Micro company accounts made up to 2022-02-27

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-02-27

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/20

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/19

View Document

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

29/11/1929 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

20/11/1620 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

06/01/166 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 SECRETARY APPOINTED MR SRIKANTHAN RATNASINGAM

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, SECRETARY GAYATHIRI FITZGERALD NISHANKAN

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR GAYATHIRI FITZGERALD NISHANKAN

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR SRIKANTHAN RATNASINGAM

View Document

27/12/1527 December 2015 REGISTERED OFFICE CHANGED ON 27/12/2015 FROM 63 SPENCER ROAD SLOUGH SL3 8RR UNITED KINGDOM

View Document

27/12/1527 December 2015 APPOINTMENT TERMINATED, DIRECTOR SRIKANTHAN RATNASINGAM

View Document

27/12/1527 December 2015 APPOINTMENT TERMINATED, SECRETARY SRIKANTHAN RATNASINGAM

View Document

27/12/1527 December 2015 DIRECTOR APPOINTED MRS GAYATHIRI FITZGERALD NISHANKAN

View Document

27/12/1527 December 2015 SECRETARY APPOINTED MRS GAYATHIRI FITZGERALD NISHANKAN

View Document

27/12/1527 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

08/11/158 November 2015 REGISTERED OFFICE CHANGED ON 08/11/2015 FROM 198 ALEXANDRA AVENUE HARROW MIDDLESEX HA2 9BU

View Document

08/11/158 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/02/1528 February 2015 SECRETARY APPOINTED MR SRIKANTHAN RATNASINGAM

View Document

20/02/1520 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

08/02/158 February 2015 APPOINTMENT TERMINATED, DIRECTOR JENEETA NIRMALAN

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 227 PINNER ROAD HARROW MIDDLESEX HA1 4EX ENGLAND

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 63 SPENCER ROAD SLOUGH SL3 8RR ENGLAND

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MRS JENEETA NIRMALAN

View Document

12/11/1412 November 2014 COMPANY NAME CHANGED TMR CIVIL ENGINEERS LTD CERTIFICATE ISSUED ON 12/11/14

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM FLAT 1 WOBURN COURT 3 CROOK LOG BEXLEYHEATH KENT DA6 8DZ

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR MAHESWARARAJAH THIYAGARAJAH

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR SRIKANTHAN RATNASINGAM

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESWARARAJAH THIYAGARAJAH / 18/07/2013

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM C/O IYKONS TYPHOON BUSINESS CENTRE OAKCROFT ROAD CHESSINGTON SURREY KT9 1RH UNITED KINGDOM

View Document

04/02/134 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company