AK LEISURE GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Termination of appointment of Rebecca Leah Bath as a director on 2025-02-01 |
07/10/247 October 2024 | Total exemption full accounts made up to 2023-09-30 |
20/09/2420 September 2024 | Confirmation statement made on 2024-09-18 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
21/09/2321 September 2023 | Confirmation statement made on 2023-09-18 with no updates |
17/05/2317 May 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-09-30 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-18 with no updates |
08/12/218 December 2021 | Compulsory strike-off action has been discontinued |
08/12/218 December 2021 | Compulsory strike-off action has been discontinued |
07/12/217 December 2021 | Total exemption full accounts made up to 2020-09-30 |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/09/2124 September 2021 | Confirmation statement made on 2021-09-18 with no updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
03/07/203 July 2020 | REGISTERED OFFICE CHANGED ON 03/07/2020 FROM HELM CO WORKING WOODFIELD PARK TICKHILL ROAD DONCASTER DN4 8QN ENGLAND |
27/01/2027 January 2020 | REGISTERED OFFICE CHANGED ON 27/01/2020 FROM AIR HAUS, UNIT 9 VULCAN ROAD SHEFFIELD S9 1EW ENGLAND |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES |
28/06/1928 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
18/01/1918 January 2019 | REGISTERED OFFICE CHANGED ON 18/01/2019 FROM TRANSPOINT DONCASTER ROAD KIRK SANDALL DONCASTER DN3 1HT ENGLAND |
12/10/1812 October 2018 | 30/09/17 UNAUDITED ABRIDGED |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES |
12/09/1812 September 2018 | DISS40 (DISS40(SOAD)) |
21/08/1821 August 2018 | FIRST GAZETTE |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
05/12/165 December 2016 | DIRECTOR APPOINTED MRS REBECCA LEAH BATH |
19/09/1619 September 2016 | 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