Advanced company searchLink opens in new window

AKC HOLDINGS LIMITED

Company number 07936443

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
07 Feb 2024 AD01 Registered office address changed from Fao Sytrus, Platf9Rm, Floor 5 Tower Point 44 North Road Brighton BN1 1YR England to 7 Stone Street Brighton BN1 2HB on 7 February 2024
20 Oct 2023 AA Unaudited abridged accounts made up to 31 January 2023
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
06 Feb 2023 TM02 Termination of appointment of Natasha Capel as a secretary on 31 January 2023
31 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
07 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
12 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
16 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
29 Oct 2020 AA Unaudited abridged accounts made up to 31 January 2020
16 Mar 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
30 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
11 Mar 2019 AD01 Registered office address changed from 44 Fao Sytrus, Platfr9M North Road Brighton BN1 1YR England to Fao Sytrus, Platf9Rm, Floor 5 Tower Point 44 North Road Brighton BN1 1YR on 11 March 2019
11 Mar 2019 AD01 Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to 44 Fao Sytrus, Platfr9M North Road Brighton BN1 1YR on 11 March 2019
19 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
26 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
09 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
07 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
23 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
21 Jul 2016 CH01 Director's details changed for Mr Stephen Rodney Capel on 21 July 2016
21 Jul 2016 CH03 Secretary's details changed for Mrs Natasha Capel on 21 July 2016
21 Jul 2016 AD01 Registered office address changed from Unit 5 Kimpton Trade & Business Centre Minden Road Sutton Surrey SM3 9PF to Office 7 35-37 Ludgate Hill London EC4M 7JN on 21 July 2016
20 Feb 2016 CERTNM Company name changed point source events LTD\certificate issued on 20/02/16
  • RES15 ‐ Change company name resolution on 2016-02-01
20 Feb 2016 CONNOT Change of name notice