MANKRI AKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/07/2526 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

19/02/2519 February 2025 Certificate of change of name

View Document

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

View Accounts

02/09/242 September 2024 Certificate of change of name

View Document

06/06/246 June 2024 Micro company accounts made up to 2023-10-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

17/04/2417 April 2024 Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 2024-04-17

View Document

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

View Accounts

13/07/2313 July 2023 Micro company accounts made up to 2022-10-31

View Document

05/04/235 April 2023 Appointment of Kriti Garg as a director on 2022-10-04

View Document

05/04/235 April 2023 Termination of appointment of Lalita Sharma as a secretary on 2022-10-04

View Document

05/04/235 April 2023 Termination of appointment of Lalita Sharma as a director on 2022-10-04

View Document

05/04/235 April 2023 Notification of Kriti Garg as a person with significant control on 2022-10-04

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

05/04/235 April 2023 Cessation of Lalita Sharma as a person with significant control on 2022-10-04

View Document

05/04/235 April 2023 Appointment of Kriti Garg as a secretary on 2022-10-04

View Document

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

View Accounts

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

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

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

View Accounts

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

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/09/185 September 2018 DISS40 (DISS40(SOAD))

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/09/179 September 2017 DISS40 (DISS40(SOAD))

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LALITA SHARMA

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANISH GARG

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/02/1725 February 2017 DISS40 (DISS40(SOAD))

View Document

23/02/1723 February 2017 Annual return made up to 9 June 2016 with full list of shareholders

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/06/159 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

22/11/1422 November 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/05/1431 May 2014 REGISTERED OFFICE CHANGED ON 31/05/2014 FROM DOSHI & CO 1ST FLOOR WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/01/1411 January 2014 Annual return made up to 2 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/12/1224 December 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/10/1122 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/11/104 November 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/11/0919 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LALITA SHARMA / 01/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MANISH GARG / 01/10/2009

View Document

02/11/082 November 2008 DIRECTOR AND SECRETARY APPOINTED CALITA SHARMA

View Document

02/11/082 November 2008 DIRECTOR APPOINTED MANISH GARG

View Document

02/11/082 November 2008 REGISTERED OFFICE CHANGED ON 02/11/2008 FROM 1ST FLOOR WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH UK

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED SECRETARY M W DOUGLAS & COMPANY LIMITED

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS

View Document

02/10/082 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information