AK JENSEN LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewRegistration of charge 045453540001, created on 2025-08-21

View Document

02/06/252 June 2025 Full accounts made up to 2024-12-31

View Document

28/03/2528 March 2025 Cessation of Anders Kvamme Jensen as a person with significant control on 2024-06-03

View Document

10/12/2410 December 2024 Registered office address changed from 23 Berkeley Square Mayfair London W1J 6HE United Kingdom to 49 Grosvenor Street Mayfair London W1K 3HP on 2024-12-10

View Document

21/11/2421 November 2024 Full accounts made up to 2023-12-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

13/05/2413 May 2024 Director's details changed for Mr Anders Kvamme Jensen on 2024-05-01

View Document

13/05/2413 May 2024 Director's details changed for Mr Jan Ketil Dale on 2024-05-01

View Document

13/05/2413 May 2024 Change of details for Mr Anders Kvamme Jensen as a person with significant control on 2024-05-01

View Document

06/11/236 November 2023 Registered office address changed from 1 Cornhill London EC3V 3nd United Kingdom to 23 Berkeley Square Mayfair London W1J 6HE on 2023-11-06

View Document

25/10/2325 October 2023 Appointment of Mr Stuart Adams as a director on 2023-06-02

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

11/05/2311 May 2023 Full accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Resolutions

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

15/10/2115 October 2021 Registered office address changed from Lorton Toys Hill Westerham Kent TN16 1QG to 1 Cornhill London EC3V 3nd on 2021-10-15

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

24/09/2124 September 2021 Second filing of Confirmation Statement dated 2020-09-25

View Document

11/11/2011 November 2020 Confirmation statement made on 2020-09-25 with updates

View Document

28/09/1528 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

17/06/1517 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

08/01/158 January 2015 COMPANY NAME CHANGED A K JENSEN LIMITED
CERTIFICATE ISSUED ON 08/01/15

View Document

06/11/146 November 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

05/09/145 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

27/09/1327 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

24/05/1324 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

01/10/121 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

13/06/1213 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

08/02/128 February 2012 NC INC ALREADY ADJUSTED 29/01/2008

View Document

13/10/1113 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD KILSBY

View Document

11/05/1111 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

28/01/1128 January 2011 AUDITOR'S RESIGNATION

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WALKER

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM DONALDSON

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 1ST FLOOR 53 NEW BROAD STREET LONDON EC2M 1BB

View Document

26/10/1026 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

28/05/1028 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

15/03/1015 March 2010 21/05/07 STATEMENT OF CAPITAL GBP 331.9290

View Document

03/03/103 March 2010 25/09/09 FULL LIST AMEND

View Document

26/10/0926 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

11/05/0911 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

12/11/0812 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDERS JENSEN / 01/09/2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDERS JENSEN / 15/09/2008

View Document

18/07/0818 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

29/03/0829 March 2008 GBP NC 100/500 29/01/2008

View Document

29/03/0829 March 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/0829 March 2008 NC INC ALREADY ADJUSTED 30/01/08

View Document

16/11/0716 November 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 AUDITOR'S RESIGNATION

View Document

12/12/0612 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 S366A DISP HOLDING AGM 19/05/03

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM: G OFFICE CHANGED 06/12/02 53 NEW BROAD STREET 1ST FLOOR LONDON EC2M 1SL

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM: G OFFICE CHANGED 12/11/02 LORTON TOYS HILL WESTERHAM KENT TN16 1QG

View Document

25/09/0225 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information