AK IT CONSULTANCY LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewTermination of appointment of Amritpal Kaur Lotay as a director on 2025-07-13

View Document

28/07/2528 July 2025 NewRegistered office address changed from 286 Empire Road Perivale Greenford UB6 7EB England to 6 Westbury Road Feltham TW13 5HQ on 2025-07-28

View Document

28/07/2528 July 2025 NewAppointment of Mr Yadvinder Singh Sandhu as a director on 2025-07-13

View Document

28/07/2528 July 2025 NewNotification of Yadvinder Singh Sandhu as a person with significant control on 2025-07-13

View Document

28/07/2528 July 2025 NewCessation of Amritpal Kaur Lotay as a person with significant control on 2025-07-13

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

04/12/244 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-23 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MS AMRITPAL KAUR KALSI / 13/02/2018

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS AMRITPAL KAUR KALSI / 13/02/2018

View Document

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM 5 PARTRIDGE CLOSE UXBRIDGE UB10 0FZ ENGLAND

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

24/12/1524 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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