EKSUKH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

09/01/259 January 2025 Registered office address changed from 171-173 Redcar Lane Redcar TS10 2EJ England to 1 Ennis Square Dormanstown Redcar TS10 5JZ on 2025-01-09

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

24/05/2424 May 2024 Micro company accounts made up to 2023-08-31

View Document

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

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

20/10/2220 October 2022 Amended micro company accounts made up to 2021-08-31

View Document

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

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

19/05/2119 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/08/206 August 2020 CESSATION OF SADIA MUMTAZ AJAIB AS A PSC

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR SADIA AJAIB

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR SHAMAS AJAIB

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

06/08/206 August 2020 CESSATION OF SHAMAS ZAMAN AJAIB AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SADIA MUMTAZ AJAIB

View Document

07/06/187 June 2018 07/06/18 STATEMENT OF CAPITAL GBP 100

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAMAS ZAMAN AJAIB

View Document

06/06/186 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SADIA MUMTAZ AJ / 05/06/2018

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MRS SADIA MUMTAZ AJ

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR SHAMAS ZAMAN AJAIB

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

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

View Accounts

22/02/1722 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103457600001

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR RAVINDER SINGH

View Document

25/08/1625 August 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document

25/08/1625 August 2016 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