AK GLOBAL SOLUTIONS LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-27 with updates

View Document

19/05/2519 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/05/2415 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/08/2327 August 2023 Confirmation statement made on 2023-08-27 with updates

View Document

11/08/2311 August 2023 Director's details changed for Mr Ashish Suresh Khedekar on 2023-02-12

View Document

11/08/2311 August 2023 Change of details for Mr Ashish Suresh Khedekar as a person with significant control on 2023-02-12

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-08-31

View Document

07/03/237 March 2023 Registered office address changed from 53 Darlands Drive Barnet EN5 2DE United Kingdom to 104 Hatfield Road Potters Bar EN6 1HX on 2023-03-07

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Resolutions

View Document

10/10/2210 October 2022 Memorandum and Articles of Association

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/07/2126 July 2021 Change of details for Mr Ashish Suresh Khedekar as a person with significant control on 2021-07-12

View Document

26/07/2126 July 2021 Registered office address changed from 1 Harmans Cross Broughton Milton Keynes MK10 7BN England to 25 Kingfisher Road Buckingham MK18 7EX on 2021-07-26

View Document

26/07/2126 July 2021 Director's details changed for Mr Ashish Suresh Khedekar on 2021-07-12

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR KASTURI KESARKAR

View Document

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

27/12/1927 December 2019 DIRECTOR APPOINTED KASTURI SUBODH KESARKAR

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/11/1724 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR ASHISH SURESH KHEDEKAR / 22/06/2016

View Document

28/08/1728 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHISH SURESH KHEDEKAR / 22/06/2016

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

28/08/1728 August 2017 PSC'S CHANGE OF PARTICULARS / MR ASHISH SURESH KHEDEKAR / 22/06/2016

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

24/08/1624 August 2016 28/08/15 STATEMENT OF CAPITAL GBP 20

View Document

12/12/1512 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHISH SURESH KHEDEKAR / 04/12/2015

View Document

12/12/1512 December 2015 REGISTERED OFFICE CHANGED ON 12/12/2015 FROM 4 SHREWSBURY CLOSE MONKSTON MILTON KEYNES MK10 9GJ UNITED KINGDOM

View Document

28/08/1528 August 2015 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