CURTIS & AK PROPERTY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 | Total exemption full accounts made up to 2024-10-31 |
11/06/2511 June 2025 | Confirmation statement made on 2025-06-02 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
03/11/223 November 2022 | Certificate of change of name |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/02/2227 February 2022 | Cessation of Hannah Ajikawo as a person with significant control on 2022-02-27 |
27/02/2227 February 2022 | Termination of appointment of Hannah Ajikawo as a director on 2022-02-27 |
20/01/2220 January 2022 | Notification of Hannah Ajikawo as a person with significant control on 2022-01-19 |
20/01/2220 January 2022 | Appointment of Miss Hannah Ajikawo as a director on 2022-01-19 |
17/01/2217 January 2022 | Termination of appointment of Hannah Ajikawo as a director on 2022-01-16 |
17/01/2217 January 2022 | Cessation of Hannah Ajikawo as a person with significant control on 2022-01-16 |
01/11/211 November 2021 | Director's details changed for Ms Sherradine Curtis on 2021-11-01 |
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 |
01/11/211 November 2021 | Director's details changed for Miss Hannah Ajikawo on 2021-11-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-10 with no updates |
28/05/2128 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES |
10/06/2010 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
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 |
10/05/1910 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH AJIKAWO / 01/05/2019 |
10/05/1910 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS SHERRADINE CURTIS / 01/05/2019 |
10/05/1910 May 2019 | PSC'S CHANGE OF PARTICULARS / MS SHERRADINE CURTIS / 01/05/2019 |
10/05/1910 May 2019 | PSC'S CHANGE OF PARTICULARS / MISS HANNAH AJIKAWO / 01/05/2019 |
15/10/1815 October 2018 | 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