AKA CASE MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Confirmation statement made on 2025-01-22 with no updates |
22/11/2422 November 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/03/2421 March 2024 | Satisfaction of charge 043581510002 in full |
22/02/2422 February 2024 | Confirmation statement made on 2024-01-22 with no updates |
15/01/2415 January 2024 | Total exemption full accounts made up to 2023-05-31 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-22 with updates |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-01-22 with updates |
14/01/2214 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/02/212 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
04/01/204 January 2020 | SUB-DIVISION 16/09/19 |
03/01/203 January 2020 | ADOPT ARTICLES 16/09/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
24/09/1824 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
21/12/1721 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
14/02/1714 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
08/02/168 February 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
30/01/1530 January 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
05/06/145 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA EVELYN KERR / 05/06/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
03/02/143 February 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
03/02/143 February 2014 | REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 20 FLETCHER GATE NOTTINGHAM NOTTS NG1 2FZ |
03/02/143 February 2014 | REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 7 COLLEGE STREET NOTTINGHAM NG1 5AQ ENGLAND |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
14/02/1314 February 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
14/12/1214 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
01/02/121 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA EVELYN KERR / 30/01/2012 |
01/02/121 February 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
05/08/115 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
22/02/1122 February 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
25/03/1025 March 2010 | 22/01/10 NO CHANGES |
19/02/1019 February 2010 | APPOINTMENT TERMINATED, SECRETARY TONI NEWBOLD |
30/12/0930 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
04/04/094 April 2009 | RETURN MADE UP TO 22/01/09; NO CHANGE OF MEMBERS |
23/03/0923 March 2009 | REGISTERED OFFICE CHANGED ON 23/03/2009 FROM, GOTHIC HOUSE, BARKER GATE, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 1JU |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
15/04/0815 April 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
12/03/0812 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
01/02/081 February 2008 | REGISTERED OFFICE CHANGED ON 01/02/08 FROM: VALMONT HOUSE 2 VALMONT ROAD, SHERWOOD NOTTINGHAM, NOTTINGHAMSHIRE NG5 1GA |
12/03/0712 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
09/02/079 February 2007 | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
11/01/0711 January 2007 | SECRETARY RESIGNED |
11/01/0711 January 2007 | NEW SECRETARY APPOINTED |
28/07/0628 July 2006 | REGISTERED OFFICE CHANGED ON 28/07/06 FROM: REGENCY HOUSE, 45-51 CHORLEY NEW ROAD, BOLTON, LANCASHIRE BL1 4QR |
06/03/066 March 2006 | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
22/12/0522 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
28/02/0528 February 2005 | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
17/01/0517 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
06/02/046 February 2004 | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS |
30/09/0330 September 2003 | SECRETARY RESIGNED |
30/09/0330 September 2003 | DIRECTOR RESIGNED |
27/08/0327 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
02/06/032 June 2003 | S366A DISP HOLDING AGM 23/05/03 |
11/04/0311 April 2003 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
11/04/0311 April 2003 | LOCATION OF REGISTER OF MEMBERS |
11/04/0311 April 2003 | SECRETARY RESIGNED |
11/04/0311 April 2003 | NEW SECRETARY APPOINTED |
10/03/0310 March 2003 | RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS |
13/06/0213 June 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/05/03 |
13/06/0213 June 2002 | NEW DIRECTOR APPOINTED |
13/06/0213 June 2002 | NEW SECRETARY APPOINTED |
13/06/0213 June 2002 | REGISTERED OFFICE CHANGED ON 13/06/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
11/06/0211 June 2002 | COMPANY NAME CHANGED AMONCROSS LIMITED CERTIFICATE ISSUED ON 11/06/02 |
22/01/0222 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AKA CASE MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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