- Company Overview for AKC HOLDINGS LIMITED (07936443)
- Filing history for AKC HOLDINGS LIMITED (07936443)
- People for AKC HOLDINGS LIMITED (07936443)
- Charges for AKC HOLDINGS LIMITED (07936443)
- More for AKC HOLDINGS LIMITED (07936443)
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
|
|
20 Feb 2016 | CONNOT | Change of name notice |