FIVE AKHIS GROUP LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewDirector's details changed for Mr Ravi Parmar on 2025-09-16

View Document

16/09/2516 September 2025 NewRegistered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP United Kingdom to Studio I1C Witan Studios Witan Gate Milton Keynes Buckinghamshire MK9 1EF on 2025-09-16

View Document

16/09/2516 September 2025 NewDirector's details changed for Mr Asaif Hanif on 2025-09-16

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

05/02/255 February 2025 Notification of Abul Housan as a person with significant control on 2025-02-05

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

05/02/255 February 2025 Cessation of Ravi Parmar as a person with significant control on 2025-02-05

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with updates

View Document

19/11/2419 November 2024 Appointment of Mr Asaif Hanif as a director on 2024-11-19

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

19/11/2419 November 2024 Change of details for Mr Ravi Parmar as a person with significant control on 2024-11-19

View Document

09/07/249 July 2024 Registered office address changed from 221-223 Wimbledon Park Road London SW18 5RH England to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 2024-07-09

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-10 with updates

View Document

04/04/244 April 2024 Termination of appointment of Mohammad Samirul Hussain as a director on 2024-04-01

View Document

04/04/244 April 2024 Notification of Ravi Parmar as a person with significant control on 2024-04-01

View Document

04/04/244 April 2024 Cessation of Mohammad Samirul Hussain as a person with significant control on 2024-04-01

View Document

04/04/244 April 2024 Termination of appointment of Mario Aleppo Murphy as a director on 2024-04-01

View Document

04/04/244 April 2024 Termination of appointment of Jubir Hussain as a director on 2024-04-01

View Document

04/04/244 April 2024 Termination of appointment of Abul Housan as a director on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/12/2310 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

03/09/233 September 2023 Registered office address changed from Milton Keynes Marina Waterside Peartree Bridge Milton Keynes MK6 3BX England to 221-223 Wimbledon Park Road London SW18 5RH on 2023-09-03

View Document

11/04/2311 April 2023 Appointment of Mr Abul Housan as a director on 2023-04-01

View Document

11/04/2311 April 2023 Notification of Mohammad Samirul Hussain as a person with significant control on 2023-03-10

View Document

11/04/2311 April 2023 Statement of capital following an allotment of shares on 2023-03-10

View Document

11/04/2311 April 2023 Cessation of Jubir Hussain as a person with significant control on 2023-03-10

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-10 with updates

View Document

11/04/2311 April 2023 Appointment of Mr Mario Aleppo Murphy as a director on 2023-04-01

View Document

11/04/2311 April 2023 Appointment of Mr Mohammad Samirul Hussain as a director on 2023-04-01

View Document

11/04/2311 April 2023 Appointment of Mr Ravi Parmar as a director on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Compulsory strike-off action has been discontinued

View Document

16/03/2316 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/03/2111 March 2021 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