AK QUALITY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Compulsory strike-off action has been suspended |
19/08/2519 August 2025 New | Compulsory strike-off action has been suspended |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
05/10/245 October 2024 | Confirmation statement made on 2024-09-28 with no updates |
30/08/2430 August 2024 | Micro company accounts made up to 2023-08-29 |
30/05/2430 May 2024 | Previous accounting period shortened from 2023-08-30 to 2023-08-29 |
16/02/2416 February 2024 | Registered office address changed from 10 C/O Asha Solutions Ltd First Floor, 10 Village Way Pinner HA5 5AF England to C/O Asha Solutions Limited First Floor 10 Village Way Pinner HA5 5AF on 2024-02-16 |
15/02/2415 February 2024 | Registered office address changed from 4 Fairacres Ruislip HA4 8AN England to 10 C/O Asha Solutions Ltd First Floor, 10 Village Way Pinner HA5 5AF on 2024-02-15 |
01/11/231 November 2023 | Confirmation statement made on 2023-09-28 with no updates |
29/08/2329 August 2023 | Annual accounts for year ending 29 Aug 2023 |
08/08/238 August 2023 | Compulsory strike-off action has been discontinued |
08/08/238 August 2023 | Compulsory strike-off action has been discontinued |
07/08/237 August 2023 | Micro company accounts made up to 2022-08-30 |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
30/10/2230 October 2022 | Confirmation statement made on 2022-09-28 with no updates |
30/08/2230 August 2022 | Annual accounts for year ending 30 Aug 2022 |
22/11/2122 November 2021 | Confirmation statement made on 2021-09-28 with no updates |
30/08/2130 August 2021 | Annual accounts for year ending 30 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
31/05/2031 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
30/05/1930 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
27/04/1827 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
08/12/178 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MITESH CHUDASAMA / 08/12/2017 |
08/12/178 December 2017 | REGISTERED OFFICE CHANGED ON 08/12/2017 FROM FLAT 2 OAKWOOD LODGE AVENUE ROAD LONDON N14 4DE |
02/11/172 November 2017 | PREVEXT FROM 30/06/2017 TO 31/08/2017 |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
19/03/1719 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/03/1628 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
23/10/1523 October 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
13/03/1513 March 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 |
12/03/1512 March 2015 | APPOINTMENT TERMINATED, SECRETARY DEEMA CHUDASAMA |
22/10/1422 October 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
19/10/1319 October 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
04/10/124 October 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
05/11/115 November 2011 | CURRSHO FROM 30/09/2012 TO 30/06/2012 |
28/09/1128 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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