AKASH PROPERTIES INVESTMENT LTD

Company Documents

DateDescription
15/04/2515 April 2025 Registration of charge 100528810009, created on 2025-04-10

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

18/12/2418 December 2024 Registration of charge 100528810008, created on 2024-12-17

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/11/241 November 2024 Registration of charge 100528810007, created on 2024-10-31

View Document

08/10/248 October 2024 Satisfaction of charge 100528810002 in full

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

15/01/2415 January 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Registration of charge 100528810006, created on 2022-05-03

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

19/09/1919 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100528810005

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR ANAND ABBOT / 04/11/2018

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MATTI ABBOT / 04/11/2018

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 2 PRIVET MEWS PURLEY SURREY CR8 3BQ ENGLAND

View Document

25/07/1825 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100528810004

View Document

29/05/1829 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100528810003

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

28/07/1628 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100528810001

View Document

28/07/1628 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100528810002

View Document

12/05/1612 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 134-136 WHITEHORSE ROAD WHITEHORSE ROAD CROYDON CR0 2LA UNITED KINGDOM

View Document

09/03/169 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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