AK CHARCOAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-02-10 with no updates |
16/12/2416 December 2024 | Registered office address changed from Unit 3B(1) Benton Business Park Bellway Ind Est, Whitley Road Newcastle upon Tyne NE12 9SW England to Unit 11a Benton Business Park Bellway Industrial Estate, Whitley Road Newcastle upon Tyne NE12 9SW on 2024-12-16 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/12/2329 December 2023 | Micro company accounts made up to 2022-12-31 |
18/09/2318 September 2023 | Registered office address changed from 32 Grainger Park Road Newcastle upon Tyne NE4 8SA England to Unit 3B(1) Benton Business Park Bellway Ind Est, Whitley Road Newcastle upon Tyne NE12 9SW on 2023-09-18 |
15/03/2315 March 2023 | Confirmation statement made on 2023-02-10 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2130 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
03/03/213 March 2021 | REGISTERED OFFICE CHANGED ON 03/03/2021 FROM UNIT 1.128 INTU METROCENTRE GATESHEAD NE11 9YG UNITED KINGDOM |
02/03/212 March 2021 | COMPANY NAME CHANGED NEW FATTOUSH LOUNGE LIMITED CERTIFICATE ISSUED ON 02/03/21 |
01/03/211 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
01/03/211 March 2021 | CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/09/2013 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDULMUNEM KURKMAS |
13/09/2013 September 2020 | DIRECTOR APPOINTED MR ABDULMUNEM KURKMAS |
13/09/2013 September 2020 | CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES |
14/03/2014 March 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
04/02/204 February 2020 | FIRST GAZETTE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/06/193 June 2019 | CESSATION OF ABDULLAH ALDARWECH AS A PSC |
03/06/193 June 2019 | APPOINTMENT TERMINATED, DIRECTOR ABDULLAH ALDARWECH |
10/12/1810 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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