AKV GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

15/04/2515 April 2025 Particulars of variation of rights attached to shares

View Document

15/04/2515 April 2025 Change of share class name or designation

View Document

15/04/2515 April 2025 Resolutions

View Document

15/04/2515 April 2025 Resolutions

View Document

15/04/2515 April 2025 Resolutions

View Document

15/04/2515 April 2025 Resolutions

View Document

15/04/2515 April 2025 Resolutions

View Document

15/04/2515 April 2025 Resolutions

View Document

15/04/2515 April 2025 Memorandum and Articles of Association

View Document

15/04/2515 April 2025 Resolutions

View Document

15/04/2515 April 2025 Resolutions

View Document

14/04/2514 April 2025 Appointment of Mr Daniel Hall as a director on 2025-04-03

View Document

08/04/258 April 2025 Appointment of Mr Andrew Sneddon as a director on 2025-04-03

View Document

08/04/258 April 2025 Appointment of Mr Mark Jones as a director on 2025-04-03

View Document

08/04/258 April 2025 Appointment of Mr Martyn David Byrne as a director on 2025-04-03

View Document

08/04/258 April 2025 Appointment of Mr Christopher Carlon as a director on 2025-04-03

View Document

08/04/258 April 2025 Termination of appointment of Kevin Michael Everitt as a director on 2025-04-03

View Document

07/04/257 April 2025 Cessation of Karl James Everitt as a person with significant control on 2025-04-03

View Document

07/04/257 April 2025 Cessation of Kevin Micheal Everitt as a person with significant control on 2025-04-03

View Document

07/04/257 April 2025 Notification of Akv Holdco Limited as a person with significant control on 2025-04-03

View Document

03/01/253 January 2025 Satisfaction of charge 095406120001 in full

View Document

24/09/2424 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

07/03/247 March 2024 Change of details for Mr Kevin Micheal Everitt as a person with significant control on 2017-03-10

View Document

07/03/247 March 2024 Notification of Karl James Everitt as a person with significant control on 2017-03-10

View Document

07/03/247 March 2024 Notification of Terena Everitt as a person with significant control on 2017-03-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

14/03/2314 March 2023 Satisfaction of charge 095406120003 in full

View Document

14/03/2314 March 2023 Satisfaction of charge 095406120002 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

22/10/1822 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

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

View Accounts

06/10/176 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 10/03/17 STATEMENT OF CAPITAL GBP 6230720

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

25/04/1725 April 2017 10/03/17 STATEMENT OF CAPITAL GBP 1442000

View Document

20/04/1720 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/04/177 April 2017 07/04/17 STATEMENT OF CAPITAL GBP 1153600

View Document

30/03/1730 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/03/1730 March 2017 ADOPT ARTICLES 10/03/2017

View Document

28/03/1728 March 2017 STATEMENT BY DIRECTORS

View Document

28/03/1728 March 2017 REDUCE ISSUED CAPITAL 10/03/2017

View Document

28/03/1728 March 2017 SOLVENCY STATEMENT DATED 10/03/17

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MR LEE HAMMOND

View Document

22/03/1722 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095406120003

View Document

16/03/1716 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095406120002

View Document

16/03/1716 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095406120001

View Document

04/10/164 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

30/08/1630 August 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

04/05/164 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

18/04/1618 April 2016 ADOPT ARTICLES 01/04/2016

View Document

09/06/159 June 2015 ADOPT ARTICLES 28/05/2015

View Document

07/06/157 June 2015 26/05/15 STATEMENT OF CAPITAL GBP 6000000

View Document

14/04/1514 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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