CURTIS & AK PROPERTY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

03/11/223 November 2022 Certificate of change of name

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/02/2227 February 2022 Cessation of Hannah Ajikawo as a person with significant control on 2022-02-27

View Document

27/02/2227 February 2022 Termination of appointment of Hannah Ajikawo as a director on 2022-02-27

View Document

20/01/2220 January 2022 Notification of Hannah Ajikawo as a person with significant control on 2022-01-19

View Document

20/01/2220 January 2022 Appointment of Miss Hannah Ajikawo as a director on 2022-01-19

View Document

17/01/2217 January 2022 Termination of appointment of Hannah Ajikawo as a director on 2022-01-16

View Document

17/01/2217 January 2022 Cessation of Hannah Ajikawo as a person with significant control on 2022-01-16

View Document

01/11/211 November 2021 Director's details changed for Ms Sherradine Curtis on 2021-11-01

View Document

01/11/211 November 2021 Registered office address changed from 22 Alton Park Road Clacton-on-Sea CO15 1ED England to 152 - 160 152- 160 Kemp House City Road London EC1V 2NX on 2021-11-01

View Document

01/11/211 November 2021 Director's details changed for Miss Hannah Ajikawo on 2021-11-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

28/05/2128 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM INTERNATIONAL HOUSE, 64 NILE STREET 64 NILE STREET LONDON N1 7SR UNITED KINGDOM

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH AJIKAWO / 01/05/2019

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SHERRADINE CURTIS / 01/05/2019

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / MS SHERRADINE CURTIS / 01/05/2019

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / MISS HANNAH AJIKAWO / 01/05/2019

View Document

15/10/1815 October 2018 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