A.K.E. GROUP LIMITED

Company Documents

DateDescription
15/12/2415 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

24/10/2424 October 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

04/10/234 October 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/02/2314 February 2023 Accounts for a dormant company made up to 2022-02-28

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

22/11/2122 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/02/2116 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/12/2028 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM UNIT 16 SWAN COURT 9 TANNER STREET LONDON SE1 3LE ENGLAND

View Document

04/04/204 April 2020 DISS40 (DISS40(SOAD))

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

30/03/1930 March 2019 DISS40 (DISS40(SOAD))

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/11/1823 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

01/11/171 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

23/04/1623 April 2016 DISS40 (DISS40(SOAD))

View Document

20/04/1620 April 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM ST OWEN'S CHAMBERS 22 ST OWEN STREET HEREFORD HR1 2PL

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/11/1527 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR RICHARD CAMPBELL MITCHELSON

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW KAIN

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

28/11/1428 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR AILEEN DOVER

View Document

17/12/1317 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

25/11/1325 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/12/1221 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

24/08/1224 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

22/12/1122 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

28/11/1128 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALEXANDER KAIN / 14/10/2010

View Document

22/12/1022 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

17/11/1017 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR BETHAN KAIN

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MRS AILEEN CARRIE DOVER

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

14/12/0914 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETHAN JANE KAIN / 14/12/2009

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM C/O NATHAN MAKNIGHT 1 BERKELEY STREET LONDON W1J 8DJ

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, SECRETARY NATHAN MAKNIGHT COMPANY SECRETARIAL LIMITED

View Document

22/12/0822 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

21/12/0821 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 SECRETARY APPOINTED NATHAN MAKNIGHT COMPANY SECRETARIAL LIMITED

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED SECRETARY BETHAN KAIN

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM ELGAR HOUSE, HOLMER ROAD HEREFORD HEREFORDSHIRE HR4 9SF

View Document

18/12/0718 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

01/04/071 April 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

04/01/064 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 28/02/03

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 SECRETARY RESIGNED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 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