AKM PROPERTY LTD
Company Documents
Date | Description |
---|---|
24/09/2524 September 2025 New | Confirmation statement made on 2025-09-22 with no updates |
10/01/2510 January 2025 | Memorandum and Articles of Association |
10/01/2510 January 2025 | Resolutions |
03/01/253 January 2025 | Registration of charge 100933770002, created on 2024-12-23 |
24/12/2424 December 2024 | Registration of charge 100933770001, created on 2024-12-23 |
04/12/244 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-22 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/01/2415 January 2024 | Accounts for a dormant company made up to 2023-03-31 |
22/09/2322 September 2023 | Confirmation statement made on 2023-09-22 with no updates |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
22/02/2322 February 2023 | Confirmation statement made on 2020-07-21 with no updates |
22/02/2322 February 2023 | Accounts for a dormant company made up to 2022-03-31 |
22/02/2322 February 2023 | Registered office address changed from 7 Headford Place London SW1X 7DE England to 39 Ovington Street London SW3 2JA on 2023-02-22 |
04/10/224 October 2022 | Confirmation statement made on 2022-09-22 with updates |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Compulsory strike-off action has been discontinued |
24/12/2124 December 2021 | Compulsory strike-off action has been discontinued |
23/12/2123 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/03/215 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
22/09/2022 September 2020 | CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | DISS40 (DISS40(SOAD)) |
10/03/2010 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
03/03/203 March 2020 | FIRST GAZETTE |
21/07/1921 July 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES |
21/07/1921 July 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MACMASTER |
12/09/1812 September 2018 | REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 7 HEADFORT PLACE 7 HEADFORT PLACE LONDON SW1X 7DE ENGLAND |
11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES |
24/08/1824 August 2018 | DIRECTOR APPOINTED MR ROBERT MACMASTER |
10/04/1810 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
19/12/1719 December 2017 | REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 352 FULHAM ROAD LONDON SW10 9UH ENGLAND |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/03/1631 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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