ALKA FINANCIAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 Confirmation statement made on 2025-07-17 with updates

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2023-05-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2022-05-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2020-05-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/03/218 March 2021 31/05/19 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/03/2011 March 2020 31/05/18 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 DISS40 (DISS40(SOAD))

View Document

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

23/08/1923 August 2019 31/05/16 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 31/05/17 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

15/06/1915 June 2019 DISS40 (DISS40(SOAD))

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/04/1930 April 2019 FIRST GAZETTE

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/01/1810 January 2018 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAILESHKUMAR PATEL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR PHILLIP MCCARTHY

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KAILESH VISHNUBHAI PATEL / 01/10/2015

View Document

26/10/1526 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR KAILESH PATEL / 01/10/2015

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, SECRETARY VIKRAM PATEL

View Document

08/09/158 September 2015 SECRETARY APPOINTED MR KAILESH PATEL

View Document

18/06/1518 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR VIKRAM PATEL / 18/06/2015

View Document

18/06/1518 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KAILESH VISHNUBHAI PATEL / 18/06/2015

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILLIP PAUL MCCARTHY / 18/06/2015

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/09/1415 September 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/05/1329 May 2013 DISS40 (DISS40(SOAD))

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIP PAUL MCCARTHY / 24/05/2013

View Document

24/05/1324 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

29/06/1229 June 2012 SECRETARY'S CHANGE OF PARTICULARS / VIKRAM PATEL / 21/05/2012

View Document

26/06/1226 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, SECRETARY KAILESH PATEL

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM FIRST FLOOR ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA UNITED KINGDOM

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/07/1114 July 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM ROXBURGHE HOUSE 273-287 REGENTS STREET LONDON W1B 2HA

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MCCARTHY / 01/10/2009

View Document

08/06/108 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

29/05/1029 May 2010 DISS40 (DISS40(SOAD))

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/2008 FROM 141/143 HIGH STREET LONDON W3 6LX

View Document

27/10/0727 October 2007 NEW SECRETARY APPOINTED

View Document

21/06/0721 June 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

06/02/066 February 2006 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 SECRETARY RESIGNED

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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