AK FRAMES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Confirmation statement made on 2025-07-31 with no updates |
16/07/2516 July 2025 New | Registration of charge SC6171440002, created on 2025-07-10 |
20/06/2520 June 2025 | Registration of charge SC6171440001, created on 2025-06-17 |
30/01/2530 January 2025 | Director's details changed for Mrs Zareen Gohar on 2024-06-19 |
16/01/2516 January 2025 | Total exemption full accounts made up to 2024-03-31 |
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 |
31/07/2431 July 2024 | Cessation of Shamas Ali as a person with significant control on 2021-04-01 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-31 with updates |
31/07/2431 July 2024 | Notification of Zareen Gohar as a person with significant control on 2021-04-01 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-29 with updates |
08/01/248 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
27/12/2327 December 2023 | Micro company accounts made up to 2023-03-31 |
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 |
03/05/233 May 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-02 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/03/2116 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
16/03/2116 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/02/212 February 2021 | REGISTERED OFFICE CHANGED ON 02/02/2021 FROM UNIT 3 KINGSEAT ROAD HALBEATH DUNFERMLINE KY12 0UA SCOTLAND |
13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES |
16/12/2016 December 2020 | CURRSHO FROM 31/01/2020 TO 31/03/2019 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
01/04/191 April 2019 | APPOINTMENT TERMINATED, DIRECTOR ZAREEN GOHAR |
01/04/191 April 2019 | REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 6 FERGUSSON ROAD DUNFERMLINE KY11 8NA UNITED KINGDOM |
01/04/191 April 2019 | DIRECTOR APPOINTED MR SHAMAS ALI |
01/04/191 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAMAS ALI |
01/04/191 April 2019 | CESSATION OF ZAREEN GOHAR AS A PSC |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/01/193 January 2019 | 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