AKM 82 SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

26/01/2526 January 2025 Micro company accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

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

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/1921 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 8 BUSH CLOSE ILFORD IG2 7NL ENGLAND

View Document

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/05/185 May 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 60 GABRIELLE HOUSE 332-336 PERTH ROAD GANTS HILL ILFORD ESSEX IG2 6FF

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/09/1616 September 2016 COMPANY RESTORED ON 16/09/2016

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 27 399-425 EASTERN AVENUE ILFORD ESSEX IG2 6LQ

View Document

16/09/1616 September 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

30/08/1630 August 2016 STRUCK OFF AND DISSOLVED

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/04/1412 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM 3 MONEGA ROAD LONDON E7 8EN UNITED KINGDOM

View Document

16/04/1316 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ARUN KUMAR MOSES KOTHAPALLI / 01/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM 22 22 GLADSTONE AVENUE MANOR PARK LONDON E12 6NS ENGLAND

View Document

20/03/1220 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BUCHAREST MIN LIMITED


  • 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