ANKOR PROPERTY 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
07/11/247 November 2024 Compulsory strike-off action has been discontinued

View Document

07/11/247 November 2024 Compulsory strike-off action has been discontinued

View Document

06/11/246 November 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

26/08/2426 August 2024 Micro company accounts made up to 2023-08-31

View Document

24/04/2424 April 2024 Registered office address changed from 11 Golden Square Soho London W1F 9JB England to 124 City Road London EC1V 2NX on 2024-04-24

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

06/11/236 November 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

04/10/214 October 2021 Previous accounting period extended from 2021-08-28 to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

28/08/2028 August 2020 Annual accounts for year ending 28 Aug 2020

View Accounts

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

21/01/2021 January 2020 DISS40 (DISS40(SOAD))

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMIE LUDLOW

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

28/08/1928 August 2019 Annual accounts for year ending 28 Aug 2019

View Accounts

16/08/1916 August 2019 PREVSHO FROM 29/08/2018 TO 28/08/2018

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM FIRST FLOOR, WINSTON HOUSE 349 REGENTS PARK ROAD LONDON N3 1DH UNITED KINGDOM

View Document

30/05/1930 May 2019 PREVSHO FROM 30/08/2018 TO 29/08/2018

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / MR ABDERRAHMANE TOUATI / 15/10/2018

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 220 THE VALE LONDON NW11 8SR ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

30/05/1830 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

08/11/178 November 2017 DISS40 (DISS40(SOAD))

View Document

07/11/177 November 2017 FIRST GAZETTE

View Document

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE CHARLES HAMILTON LUDLOW / 21/10/2017

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDERRAHMANE TOUATI / 21/10/2017

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDERRAHMANE TOUATI / 06/09/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/07/1720 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 12 MELCOMBE PLACE LONDON NW1 6JJ UNITED KINGDOM

View Document

19/11/1619 November 2016 DISS40 (DISS40(SOAD))

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/12/1510 December 2015 DIRECTOR APPOINTED MR JAMIE CHARLES HAMILTON LUDLOW

View Document

17/08/1517 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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