Advanced company searchLink opens in new window

A K COMMUNICATIONS LIMITED

Company number 08873425

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 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
28 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
02 Nov 2022 MR01 Registration of charge 088734250002, created on 31 October 2022
20 Sep 2022 MR04 Satisfaction of charge 088734250001 in full
15 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
24 Mar 2022 MR01 Registration of charge 088734250001, created on 23 March 2022
08 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
28 May 2021 AA Total exemption full accounts made up to 28 February 2021
11 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 28 February 2020
01 Oct 2020 AD01 Registered office address changed from 34 Suite 34 Imex Business Centre Oxleasow Road Redditch B98 0RE England to 3 Arrow Court Springfield Business Park Alcester B49 6PU on 1 October 2020
29 Feb 2020 CS01 Confirmation statement made on 29 February 2020 with updates
18 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
17 Jan 2020 AA Total exemption full accounts made up to 28 February 2019
11 Feb 2019 PSC04 Change of details for Mr Adrian Holmes as a person with significant control on 1 December 2018
11 Feb 2019 CH01 Director's details changed for Adrian Holmes on 1 December 2018
11 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
24 Jul 2018 AA Total exemption full accounts made up to 28 February 2018
31 May 2018 AD01 Registered office address changed from Suite 15 Imex Business Centres Oxleasow Road Redditch B98 0RE England to 34 Suite 34 Imex Business Centre Oxleasow Road Redditch B98 0RE on 31 May 2018
05 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
01 Aug 2017 AD01 Registered office address changed from 252 Brandwood Road Birmingham B14 6LD England to Suite 15 Imex Business Centres Oxleasow Road Redditch B98 0RE on 1 August 2017
12 Mar 2017 AD01 Registered office address changed from 25 Quinton Close Redditch Worcestershire B98 0EL to 252 Brandwood Road Birmingham B14 6LD on 12 March 2017
15 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates