AKAL COMPUTER SYSTEMS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-02-24 with no updates |
07/03/247 March 2024 | Confirmation statement made on 2024-02-24 with no updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
17/08/2317 August 2023 | Total exemption full accounts made up to 2022-11-30 |
16/03/2316 March 2023 | Confirmation statement made on 2023-02-24 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
10/08/2110 August 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
09/06/209 June 2020 | REGISTERED OFFICE CHANGED ON 09/06/2020 FROM AKAL HOUSE LONGTHORNTON ROAD LONDON SW16 5QD |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
21/02/2021 February 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
14/08/1914 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
10/08/1810 August 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/17 |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
02/01/182 January 2018 | 30/11/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
05/04/175 April 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
09/03/169 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
24/02/1524 February 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
13/01/1513 January 2015 | Annual return made up to 1 December 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
03/06/143 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JOHN BURNARD / 01/02/2014 |
21/01/1421 January 2014 | Annual return made up to 1 December 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
10/01/1310 January 2013 | Annual return made up to 1 December 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
01/12/111 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
12/05/1112 May 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
20/01/1120 January 2011 | Annual return made up to 1 December 2010 with full list of shareholders |
20/01/1120 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT KUMAR AGRAWAL / 26/04/2010 |
20/01/1120 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR AMIT KUMAR AGRAWAL / 26/04/2010 |
17/02/1017 February 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
18/01/1018 January 2010 | Annual return made up to 1 December 2009 with full list of shareholders |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT KUMAR AGRAWAL / 01/12/2009 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JOHN BURNARD / 01/12/2009 |
06/04/096 April 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
04/02/094 February 2009 | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
04/02/094 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / AMIT ARGRAWAL / 01/01/2005 |
26/06/0826 June 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
10/12/0710 December 2007 | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
31/03/0731 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
04/12/064 December 2006 | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
22/11/0622 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
24/01/0624 January 2006 | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
26/08/0526 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
15/12/0415 December 2004 | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS |
05/08/045 August 2004 | VARYING SHARE RIGHTS AND NAMES |
05/04/045 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
05/04/045 April 2004 | NEW DIRECTOR APPOINTED |
12/02/0312 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
30/12/0230 December 2002 | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS |
13/08/0213 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
31/12/0131 December 2001 | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS |
17/09/0117 September 2001 | NEW SECRETARY APPOINTED |
13/09/0113 September 2001 | SECRETARY RESIGNED |
17/04/0117 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 |
22/02/0122 February 2001 | FULL ACCOUNTS MADE UP TO 30/11/99 |
02/01/012 January 2001 | RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS |
25/01/0025 January 2000 | RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS |
06/08/996 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 |
09/04/999 April 1999 | REGISTERED OFFICE CHANGED ON 09/04/99 FROM: 90 GREEN LANE THORNTON HEATH SURREY CR7 8BF |
23/12/9823 December 1998 | RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS |
26/10/9826 October 1998 | ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/11/98 |
19/01/9819 January 1998 | DIRECTOR RESIGNED |
09/01/989 January 1998 | NEW SECRETARY APPOINTED |
09/01/989 January 1998 | SECRETARY RESIGNED |
09/01/989 January 1998 | NEW DIRECTOR APPOINTED |
09/01/989 January 1998 | REGISTERED OFFICE CHANGED ON 09/01/98 FROM: 20 HOLYWELL ROW TEMPLE HOUSE LONDON EC2A 4JB |
09/01/989 January 1998 | DIRECTOR RESIGNED |
16/12/9716 December 1997 | REREGISTRATION PLC-PRI 05/12/97 |
16/12/9716 December 1997 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
16/12/9716 December 1997 | REREGISTRATION MEMORANDUM AND ARTICLES |
16/12/9716 December 1997 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
16/12/9716 December 1997 | ADOPT MEM AND ARTS 05/12/97 |
01/12/971 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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