AK RETAIL GROUP LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewGroup of companies' accounts made up to 2025-02-02

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

29/05/2529 May 2025 Certificate of change of name

View Document

09/05/259 May 2025 Change of details for Mr Andrew Robert Killingsworth as a person with significant control on 2025-05-08

View Document

08/05/258 May 2025 Director's details changed for Mr David James Preece on 2025-05-08

View Document

08/05/258 May 2025 Director's details changed for Mr Andrew Robert Killingsworth on 2025-05-08

View Document

08/05/258 May 2025 Change of details for Mr Andrew Robert Killingsworth as a person with significant control on 2025-05-08

View Document

08/05/258 May 2025 Secretary's details changed for David James Preece on 2025-05-08

View Document

08/05/258 May 2025 Registered office address changed from Newcombe House Bakewell Road, Orton Southgate Peterborough PE2 6XU United Kingdom to Saxon House Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6XJ on 2025-05-08

View Document

08/05/258 May 2025 Director's details changed for Mr Andrew Robert Killingsworth on 2025-05-08

View Document

02/02/252 February 2025 Annual accounts for year ending 02 Feb 2025

View Accounts

23/09/2423 September 2024 Change of details for Mr Andrew Robert Killingsworth as a person with significant control on 2024-09-19

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

11/03/2411 March 2024 Secretary's details changed for David James Preece on 2024-03-08

View Document

11/03/2411 March 2024 Director's details changed for Mr Andrew Robert Killingsworth on 2024-03-08

View Document

28/01/2428 January 2024 Annual accounts for year ending 28 Jan 2024

View Accounts

19/01/2419 January 2024 Change of details for Mr Andrew Robert Killingsworth as a person with significant control on 2024-01-18

View Document

12/09/2312 September 2023 Group of companies' accounts made up to 2023-01-29

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

27/04/2327 April 2023 Director's details changed for Mr David James Preece on 2023-04-26

View Document

19/01/2319 January 2023 Group of companies' accounts made up to 2022-01-30

View Document

11/11/2211 November 2022 Group of companies' accounts made up to 2021-01-31

View Document

02/02/222 February 2022 Group of companies' accounts made up to 2021-01-31

View Document

20/09/1920 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051502580004

View Document

09/08/199 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/02/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

27/03/1927 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051502580002

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM UNIT B, FINMERE PARK, SOUTHGATE ROAD ORTON SOUTHGATE PETERBOROUGH PE2 6YG

View Document

01/03/191 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051502580003

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR DAVID JAMES PREECE

View Document

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051502580003

View Document

22/06/1822 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

18/10/1718 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/01/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

28/09/1628 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

10/06/1610 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

02/09/152 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/02/15

View Document

10/06/1510 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

14/02/1514 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051502580002

View Document

11/11/1411 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051502580001

View Document

10/11/1410 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/02/14

View Document

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM 1184 LINCOLN ROAD WERRINGTON PETERBOROUGH PE4 6LA

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR RICHARD JAMES THURLOW

View Document

12/06/1412 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

14/12/1314 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051502580001

View Document

25/09/1325 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/02/13

View Document

02/08/132 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/1310 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

29/01/1329 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/01/12

View Document

30/11/1230 November 2012 SECTION 519

View Document

12/06/1212 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

02/11/112 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

16/06/1116 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

12/10/1012 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

21/06/1021 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES PREECE / 14/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT KILLINGSWORTH / 14/10/2009

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 61 PETERBOROUGH ROAD CASTOR PETERBOROUGH PE5 7AL

View Document

01/07/091 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 10/06/08; NO CHANGE OF MEMBERS

View Document

11/02/0811 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: PETERBOROUGH WEB ESTATE OUNDLE ROAD WOODSTOW PETERBOROUGH PE2 9QR

View Document

03/08/073 August 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 SHARE EXCHANGE 12/06/06

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/01/05

View Document

05/12/055 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 SECRETARY RESIGNED

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 REGISTERED OFFICE CHANGED ON 06/08/04 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 NEW SECRETARY APPOINTED

View Document

10/06/0410 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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