AIK LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

14/12/2414 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/05/2325 May 2023 Registered office address changed from 76 Harley Street London W1G 7HH England to 45 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB on 2023-05-25

View Document

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

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

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

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/10/1925 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/12/1815 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

29/04/1729 April 2017 REGISTERED OFFICE CHANGED ON 29/04/2017 FROM C/O DR K AHNAIMUGAN KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM C/O HILLIER HOPKINS LLP 3RD FLOOR, DUKES COURT 32 DUKE STREET ST JAMES'S LONDON SW1Y 6DF

View Document

22/04/1622 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR GURDIP AZAD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/09/1516 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

13/08/1513 August 2015 20/07/2015

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED DR GURDIP KAUR AZAD

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM 36 BARDOLPH ROAD RICHMOND SURREY TW9 2LH

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR KANDEEPAN AHNAIMUGAN / 01/11/2014

View Document

02/06/152 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/08/1429 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR KANDEEPAN AHNAIMUGAN / 01/04/2013

View Document

23/08/1323 August 2013 REGISTERED OFFICE CHANGED ON 23/08/2013 FROM 76 AMELIA HOUSE 11 BOULEVARD DRIVE LONDON NW9 5JQ UNITED KINGDOM

View Document

23/08/1323 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 20 BROOKFIELD CRESCENT HARROW MIDDLESEX HA3 0UT UNITED KINGDOM

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR KANDEEPAN AHNAIMUGAN / 06/08/2012

View Document

08/08/128 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/10/1115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/08/1111 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 41 WELBECK STREET LONDON W1G 8EA UK

View Document

20/01/1120 January 2011 PREVSHO FROM 31/08/2010 TO 31/03/2010

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, SECRETARY SELLATHURAI AHNAIMUGAN

View Document

07/09/107 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KANDEEPAN AHNAIMUGAN / 01/07/2010

View Document

06/08/096 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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