AKR BUSINESS SOLUTIONS LTD

Company Documents

DateDescription
31/07/1831 July 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/17

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 May 2016

View Document

13/08/1613 August 2016 DISS40 (DISS40(SOAD))

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM
BLACKFRIARS HOUSE, 6TH FLOOR PARSONAGE
MANCHESTER
M3 2JA

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM
10 DOVEY COURT
INGLEBY BARWICK
STOCKTON-ON-TEES
CLEVELAND
TS17 5EN
ENGLAND

View Document

10/08/1610 August 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

30/05/1630 May 2016 Annual accounts for year ending 30 May 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 May 2015

View Document

29/02/1629 February 2016 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document

23/06/1523 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM
597 STRETFORD ROAD
OLD TRAFFORD
MANCHESTER
M16 9BX

View Document

30/05/1530 May 2015 Annual accounts for year ending 30 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / KIRANMAYI POTHIREDDY / 10/02/2014

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR ARUN KUMAR REDDY EADARA / 10/02/2014

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / KIRANMAYI POTHIREDDY / 14/09/2012

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ARUN KUMAR REDDY EADARA / 14/09/2012

View Document

16/08/1216 August 2012 DIRECTOR APPOINTED KIRANMAYI POTHIREDDY

View Document

11/05/1211 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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