A2K PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-05-19 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2023-12-31 |
20/09/2420 September 2024 | Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY to Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG on 2024-09-20 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-19 with no updates |
28/05/2428 May 2024 | Change of details for Mr David Jonathan Haddon Walker as a person with significant control on 2016-04-06 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/09/235 September 2023 | Total exemption full accounts made up to 2022-12-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-19 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-19 with updates |
16/05/2216 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/11/1912 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN HADDON WALKER / 12/11/2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/05/1919 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/08/1719 August 2017 | DISS40 (DISS40(SOAD)) |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
16/08/1716 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JONATHAN HADDON WALKER |
08/08/178 August 2017 | FIRST GAZETTE |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/05/1628 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
25/02/1625 February 2016 | SECRETARY APPOINTED MS ELIZABETH ANN WALKER |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/11/159 November 2015 | PREVEXT FROM 30/11/2014 TO 31/12/2014 |
24/08/1524 August 2015 | PREVSHO FROM 31/05/2015 TO 30/11/2014 |
01/07/151 July 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/09/1416 September 2014 | REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 7 LAKESIDE DRIVE ESHER SURREY KT10 9EZ ENGLAND |
19/05/1419 May 2014 | 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