AKSHAJ COMMODITIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Total exemption full accounts made up to 2024-09-30 |
15/04/2515 April 2025 | Confirmation statement made on 2025-02-14 with no updates |
17/03/2517 March 2025 | Cessation of Dharmesh Rameshchandra Shah as a person with significant control on 2023-04-03 |
17/03/2517 March 2025 | Notification of Jayraj Shah as a person with significant control on 2023-04-03 |
10/10/2410 October 2024 | Cessation of Dhrupa Dharmesh Shah as a person with significant control on 2023-04-03 |
10/10/2410 October 2024 | Notification of Dharmesh Rameshchandra Shah as a person with significant control on 2023-04-03 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/07/2426 July 2024 | Total exemption full accounts made up to 2023-09-30 |
09/04/249 April 2024 | Confirmation statement made on 2024-02-14 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/08/2330 August 2023 | Total exemption full accounts made up to 2022-09-30 |
29/06/2329 June 2023 | Previous accounting period shortened from 2022-09-29 to 2022-09-28 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-14 with updates |
14/02/2314 February 2023 | Termination of appointment of Samip Mehta as a secretary on 2023-02-07 |
06/10/226 October 2022 | Confirmation statement made on 2022-09-06 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
11/10/2111 October 2021 | Confirmation statement made on 2021-09-06 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
16/07/2016 July 2020 | 30/09/19 TOTAL EXEMPTION FULL |
22/05/2022 May 2020 | Registered office address changed from , 24a Uxbridge Road, Stanmore, Middlesex, HA7 3LG, England to 24 Uxbridge Road Stanmore HA7 3LG on 2020-05-22 |
22/05/2022 May 2020 | REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 24A UXBRIDGE ROAD STANMORE MIDDLESEX HA7 3LG ENGLAND |
22/05/2022 May 2020 | SECRETARY APPOINTED MR SAMIP MEHTA |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES |
17/09/1917 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 097644420001 |
24/07/1924 July 2019 | 30/09/18 TOTAL EXEMPTION FULL |
21/06/1921 June 2019 | PREVSHO FROM 30/09/2018 TO 29/09/2018 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
19/06/1819 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | DIRECTOR APPOINTED MR DHARMESH RAMESHCHANDRA SHAH |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES |
06/06/176 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES |
07/09/157 September 2015 | 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