AK GENIUS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-03-31 with updates

View Document

05/06/255 June 2025 Cessation of Adam Gorzelanczyk as a person with significant control on 2025-03-31

View Document

05/06/255 June 2025 Notification of Krzysztof Gorzelanczyk as a person with significant control on 2025-03-31

View Document

12/05/2512 May 2025 Registered office address changed from 1C 1C Fridays Court 3-5 High Street Ringwood Hampshire BH24 1AB England to 6a Fridays Court 3-5 High Street Ringwood BH24 1AB on 2025-05-12

View Document

31/03/2531 March 2025 Registered office address changed from 1C 1C Fridays Court 3-5 High Street Ringwood Ham[Shire BH24 1AB England to 1C 1C Fridays Court 3-5 High Street Ringwood Hampshire BH24 1AB on 2025-03-31

View Document

03/02/253 February 2025 Registered office address changed from 7 Lawn Road Milford on Sea Lymington SO41 0QZ England to 1C 1C Fridays Court 3-5 High Street Ringwood Ham[Shire BH24 1AB on 2025-02-03

View Document

03/02/253 February 2025 Appointment of Mr Krzysztof Gorzelanczyk as a director on 2025-01-01

View Document

22/09/2422 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/03/2431 March 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-03-31

View Document

16/09/2316 September 2023 Registered office address changed from 51 Stanley Road Bournemouth BH1 4SD England to 7 Lawn Road Milford on Sea Lymington SO41 0QZ on 2023-09-16

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

18/12/2218 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/10/1910 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 COMPANY NAME CHANGED ADAM & KRIS GENIUS SOLUTIONS LTD CERTIFICATE ISSUED ON 22/03/19

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

08/11/178 November 2017 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 11 ASHFORD ROAD FORDINGBRIDGE SP6 1BZ UNITED KINGDOM

View Document

01/02/171 February 2017 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