AKHTER COMPUTERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Satisfaction of charge 022530610014 in full

View Document

11/11/2411 November 2024 Satisfaction of charge 022530610013 in full

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

06/06/246 June 2024 Full accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Appointment of Dr Wassim Javade Mughal as a director on 2024-01-02

View Document

10/01/2410 January 2024 Termination of appointment of Humayun Akhter Mughal as a director on 2023-12-29

View Document

23/08/2323 August 2023 Notification of Humayun Akhter Mughal as a person with significant control on 2023-04-24

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-20 with updates

View Document

21/08/2321 August 2023 Cessation of Akhter Group Ltd as a person with significant control on 2023-04-25

View Document

04/07/234 July 2023 Full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Sub-division of shares on 2023-03-27

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

03/04/233 April 2023

View Document

03/04/233 April 2023

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Resolutions

View Document

30/01/2330 January 2023 Cancellation of shares. Statement of capital on 2022-12-07

View Document

30/01/2330 January 2023 Purchase of own shares.

View Document

07/10/217 October 2021 Amended full accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 SECOND FILING OF AP01 FOR LATIFA HAMDAN

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

04/04/194 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MRS LATIFA HAMDAN

View Document

27/03/1927 March 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN OAKLEY

View Document

23/04/1823 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR HUMAYUN AKHTER MUGHAL / 30/09/1992

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/12/1719 December 2017 REREG PLC TO PRI; RES02 PASS DATE:2017-12-04

View Document

19/12/1719 December 2017 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/12/1719 December 2017 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

04/12/174 December 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

16/03/1516 March 2015 SECRETARY APPOINTED MR ANTHONY PHILIP KLEIN

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, SECRETARY NORREN IMAM

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

13/10/1413 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

13/10/1413 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

13/10/1413 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

01/10/141 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

14/05/1414 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022530610014

View Document

14/05/1414 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022530610016

View Document

14/05/1414 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022530610017

View Document

14/05/1414 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022530610015

View Document

03/02/143 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022530610013

View Document

08/01/148 January 2014 AUDITOR'S RESIGNATION

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

20/12/1320 December 2013 AUDITOR'S RESIGNATION

View Document

17/10/1317 October 2013 SECRETARY APPOINTED MRS NORREN IMAM

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, SECRETARY DAVID NUTTALL

View Document

02/10/132 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

20/06/1220 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

06/10/116 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

06/01/116 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

06/12/106 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

17/11/1017 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

15/10/0915 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

08/09/098 September 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY DEANE

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR ALAN TILLBROOK

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

09/10/089 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

09/10/089 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

09/10/089 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

09/10/089 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ROBERT JEFFREY PIPER LOGGED FORM

View Document

12/08/0812 August 2008 SECRETARY APPOINTED DAVID NUTTALL

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR JAMES PRENDERGAST

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/01/0710 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/11/0516 November 2005 DELIVERY EXT'D 3 MTH 30/06/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

03/02/053 February 2005 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

03/02/053 February 2005 BALANCE SHEET

View Document

03/02/053 February 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/02/053 February 2005 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

03/02/053 February 2005 AUDITORS' STATEMENT

View Document

03/02/053 February 2005 REREG PRI-PLC 21/01/05

View Document

03/02/053 February 2005 AUDITORS' REPORT

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 MEMORANDUM OF ASSOCIATION

View Document

14/10/0414 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/06/044 June 2004 NEW SECRETARY APPOINTED

View Document

04/06/044 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

07/01/997 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/982 November 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9713 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9713 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9713 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 RE S RES +RED PREF SHS 06/06/97

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 VARYING SHARE RIGHTS AND NAMES 06/06/97

View Document

23/06/9723 June 1997 REGISTERED OFFICE CHANGED ON 23/06/97 FROM: 6 BREAMS BUILDINGS LONDON EC4A 1HP

View Document

23/06/9723 June 1997 ADOPT MEM AND ARTS 06/06/97

View Document

02/04/972 April 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/06/97

View Document

02/04/972 April 1997 MINUTES TO A MEETING 20/03/97

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/966 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

11/10/9611 October 1996 DIRECTOR RESIGNED

View Document

01/02/961 February 1996 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/05/9524 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/11/9410 November 1994 £ IC 1000000/250000 01/11/94 £ SR 750000@1=750000

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/10/945 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

22/06/9422 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/941 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/938 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/10/937 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

10/07/9310 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/10/927 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

10/09/9210 September 1992 REGISTERED OFFICE CHANGED ON 10/09/92 FROM: AKHTER HOUSE PERRY ROAD STAPLE TYE HARLOW ESSEX. CM18 7NE

View Document

20/02/9220 February 1992 £ NC 1000000/2000000 27/01/92

View Document

20/02/9220 February 1992 NC INC ALREADY ADJUSTED 31/01/92

View Document

23/12/9123 December 1991 RETURN MADE UP TO 10/10/91; FULL LIST OF MEMBERS

View Document

19/11/9119 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/06/9111 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9122 May 1991 NC INC ALREADY ADJUSTED 15/03/90 15/03/90

View Document

22/05/9122 May 1991 £ NC 100/1000000 15/0

View Document

08/05/918 May 1991 NEW DIRECTOR APPOINTED

View Document

08/04/918 April 1991 ALTER MEM AND ARTS 05/03/91

View Document

26/02/9126 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9017 December 1990 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/11/908 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/906 September 1990 DIRECTOR RESIGNED

View Document

31/07/8931 July 1989 RETURN MADE UP TO 15/06/89; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

31/07/8931 July 1989 EXEMPTION FROM APPOINTING AUDITORS 010689

View Document

17/05/8917 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/886 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/886 October 1988 REGISTERED OFFICE CHANGED ON 06/10/88 FROM: 63-67 TABERNACLE STREET LONDON EC2A 4AH

View Document

04/10/884 October 1988 WD 28/09/88 AD 09/05/88--------- £ SI 98@1=98 £ IC 2/100

View Document

09/05/889 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information