AKSHAR PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

01/01/241 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Satisfaction of charge 041646410024 in full

View Document

26/04/2326 April 2023 Registration of charge 041646410026, created on 2023-04-25

View Document

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

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

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

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

09/02/229 February 2022 Change of details for Mr Ashvin Ratilal Patel as a person with significant control on 2022-02-09

View Document

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Registration of charge 041646410025, created on 2021-12-03

View Document

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

View Accounts

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

07/01/207 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM C/O DESAI & CO ACCOUNTANTS DESAI HOUSE 9-13 HOLBROOK LANE COVENTRY CV6 4AD

View Document

24/10/1824 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/06/1617 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041646410024

View Document

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

View Accounts

15/02/1615 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR SHWETAL PATEL

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

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

View Accounts

25/02/1525 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

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

View Accounts

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/09/1310 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041646410017

View Document

10/09/1310 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041646410018

View Document

10/09/1310 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041646410015

View Document

10/09/1310 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041646410016

View Document

10/09/1310 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041646410014

View Document

10/09/1310 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041646410020

View Document

10/09/1310 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041646410022

View Document

10/09/1310 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041646410019

View Document

10/09/1310 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041646410021

View Document

10/09/1310 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041646410023

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS RADHA CHILLEYSTONE / 04/06/2013

View Document

04/06/134 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041646410013

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS RADHA ASHVINBHAI PATEL / 03/06/2013

View Document

03/06/133 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

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

View Accounts

21/02/1321 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM DESAI & CO ACCOUNTANTS 280 FOLESHILL ROAD FOLESHILL COVENTRY WEST MIDLANDS CV6 5AH

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/04/1030 April 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHWETAL ASHVINBHAI PATEL / 10/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RADHA ASHVINBHAI PATEL / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHVIN RATILAL PATEL / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NALINIBEN ASHVINBHAI PATEL / 10/03/2010

View Document

04/12/094 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

19/06/0919 June 2009 29/02/08 TOTAL EXEMPTION FULL

View Document

27/02/0927 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 6 PECKOVER COURT GREAT HOLM MILTON KEYNES BUCKINGHAMSHIRE MK8 9HA

View Document

27/02/0827 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 21/02/05; NO CHANGE OF MEMBERS

View Document

16/05/0716 May 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

16/05/0716 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

16/05/0716 May 2007 RETURN MADE UP TO 21/02/06; NO CHANGE OF MEMBERS

View Document

16/05/0716 May 2007 COMPANY NAME CHANGED AKSHAR INVESTMENTS LIMITED CERTIFICATE ISSUED ON 16/05/07

View Document

15/05/0715 May 2007 ORDER OF COURT - RESTORATION 11/05/07

View Document

03/05/053 May 2005 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/01/0518 January 2005 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/12/044 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/043 December 2004 APPLICATION FOR STRIKING-OFF

View Document

28/04/0428 April 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

21/02/0421 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0421 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0421 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0323 October 2003 PURCHASE OF PROPERTY 29/09/03

View Document

10/10/0310 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0310 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0310 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0310 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0310 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/039 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/039 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/039 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0320 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 REGISTERED OFFICE CHANGED ON 01/03/01 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

01/03/011 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 SECRETARY RESIGNED

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 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