AK AND AK BUILDING TECHNOLOGIES LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/12/249 December 2024 Registered office address changed from C/O Coddan Cpm Ltd 3rd Floor 120 Baker Street London W1U 6TU England to Unit 3, Office a, 1st Floor 6-7 st. Mary at Hill London EC3R 8EE on 2024-12-09

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/06/247 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/02/232 February 2023 Director's details changed for Ms Naira Davtyan on 2023-01-17

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

01/12/201 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

15/05/1915 May 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

05/02/195 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/16

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

05/01/195 January 2019 DISS40 (DISS40(SOAD))

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

20/10/1820 October 2018 DISS40 (DISS40(SOAD))

View Document

17/10/1817 October 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

17/10/1817 October 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 FIRST GAZETTE

View Document

21/06/1721 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

14/06/1714 June 2017 DISS40 (DISS40(SOAD))

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MS NAIRA DAVTYAN

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR ALAIN COMBY

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

24/02/1724 February 2017 CORPORATE SECRETARY APPOINTED CODDAN SECRETARY SERVICE LIMITED

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, SECRETARY RMCS COMPANY SECRETARIES LIMITED

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TW

View Document

20/02/1620 February 2016 DISS40 (DISS40(SOAD))

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 590A KINGSBURY ROAD ERDINGTON BIRMINGHAM B24 9ND

View Document

04/03/154 March 2015 CORPORATE SECRETARY APPOINTED RMCS COMPANY SECRETARIES LIMITED

View Document

29/08/1429 August 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

02/07/142 July 2014 DISS40 (DISS40(SOAD))

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/08/135 August 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB ENGLAND

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM CORNER CHAMBERS 590A KINGSBURY ROAD BIRMINGHAM B24 9ND ENGLAND

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/05/1315 May 2013 APPOINTMENT TERMINATED, SECRETARY CSL SECRETARIES LIMITED

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR ALAIN COMBY

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEFAN SALADIN

View Document

07/03/137 March 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11

View Document

10/11/1210 November 2012 DISS40 (DISS40(SOAD))

View Document

07/11/127 November 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/06/1218 June 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

13/12/1113 December 2011 CORPORATE SECRETARY APPOINTED CSL SECRETARIES LIMITED

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR MICHEL CAPT

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, SECRETARY WILTON CORPORATE SERVICE LIMITED

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA SCHNELL

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR WILTON DIRECTORS LIMITED

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED STEFAN SALADIN

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 26 GROSVENOR STREET MAYFAIR LONDON W1K 4QW

View Document

23/08/1123 August 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

23/08/1123 August 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

23/08/1123 August 2011 Annual return made up to 22 June 2010 with full list of shareholders

View Document

23/08/1123 August 2011 30/06/09 TOTAL EXEMPTION FULL

View Document

23/08/1123 August 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

19/10/1019 October 2010 STRUCK OFF AND DISSOLVED

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

03/07/093 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

14/11/0814 November 2008 30/06/06 TOTAL EXEMPTION FULL

View Document

14/11/0814 November 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/082 September 2008 DIRECTOR APPOINTED WILTON DIRECTORS LIMITED

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM, C/O SPOFFORTHS, UNIT 9 DONNINGTON PARK, BIRDHAM ROAD CHICHESTER, WEST SUSSEX, PO20 7AJ

View Document

02/09/082 September 2008 SECRETARY APPOINTED WILTON CORPORATE SERVICE LIMITED

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR DONNINGTON CORPORATE SERVICES LTD

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED SECRETARY DONNINGTON SECRETARIES LIMITED

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS BARANZELLI

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 10/11 DACRE STREET, WESTMINSTER, LONDON, SW1H 0DJ

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 SECRETARY RESIGNED

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 NEW SECRETARY APPOINTED

View Document

09/08/059 August 2005 SECRETARY RESIGNED

View Document

09/08/059 August 2005 NEW SECRETARY APPOINTED

View Document

01/07/051 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 SECRETARY RESIGNED

View Document

22/06/0422 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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