AK FRAMES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

16/07/2516 July 2025 NewRegistration of charge SC6171440002, created on 2025-07-10

View Document

20/06/2520 June 2025 Registration of charge SC6171440001, created on 2025-06-17

View Document

30/01/2530 January 2025 Director's details changed for Mrs Zareen Gohar on 2024-06-19

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Registered office address changed from 21 West Nile Street 2/1 Glasgow G1 2PS Scotland to 153 Queen Street First Floor, Front Glasgow G1 3BJ on 2024-10-21

View Document

31/07/2431 July 2024 Cessation of Shamas Ali as a person with significant control on 2021-04-01

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with updates

View Document

31/07/2431 July 2024 Notification of Zareen Gohar as a person with significant control on 2021-04-01

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with updates

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Registered office address changed from C/O Dylan Associates 0/2 780 Crow Road Glasgow G13 1LX Scotland to 21 West Nile Street 2/1 Glasgow G1 2PS on 2023-07-11

View Document

03/05/233 May 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

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

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

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

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/02/212 February 2021 REGISTERED OFFICE CHANGED ON 02/02/2021 FROM UNIT 3 KINGSEAT ROAD HALBEATH DUNFERMLINE KY12 0UA SCOTLAND

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

16/12/2016 December 2020 CURRSHO FROM 31/01/2020 TO 31/03/2019

View Document

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

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR ZAREEN GOHAR

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 6 FERGUSSON ROAD DUNFERMLINE KY11 8NA UNITED KINGDOM

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR SHAMAS ALI

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAMAS ALI

View Document

01/04/191 April 2019 CESSATION OF ZAREEN GOHAR AS A PSC

View Document

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

View Accounts

03/01/193 January 2019 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