- Company Overview for AKK CONSULTANCY LIMITED (11255488)
- Filing history for AKK CONSULTANCY LIMITED (11255488)
- People for AKK CONSULTANCY LIMITED (11255488)
- More for AKK CONSULTANCY LIMITED (11255488)
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) |
---|---|---|---|
17 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with updates | |
12 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with updates | |
19 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
08 Mar 2022 | AD01 | Registered office address changed from Suite One, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU on 8 March 2022 | |
10 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 May 2021 | AD01 | Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to Suite One, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 10 May 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
03 Dec 2020 | AD01 | Registered office address changed from Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to Sg House 6 st. Cross Road Winchester SO23 9HX on 3 December 2020 | |
20 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
20 Nov 2019 | PSC04 | Change of details for Mr Andrew Kumuthan as a person with significant control on 19 November 2019 | |
20 Nov 2019 | CH03 | Secretary's details changed for Mrs Mary Gilda Kumarathasan on 20 November 2019 | |
20 Nov 2019 | CH01 | Director's details changed for Mr Andrew Kumuthan on 20 November 2019 | |
31 May 2019 | AD01 | Registered office address changed from 7 Midholm Cherry Willingham Lincoln LN3 4DA England to Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 31 May 2019 | |
14 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
14 Mar 2019 | AP03 | Appointment of Mrs Mary Gilda Kumarathasan as a secretary on 12 April 2018 | |
14 Mar 2019 | TM02 | Termination of appointment of Marino Janahan as a secretary on 12 April 2018 | |
25 May 2018 | TM02 | Termination of appointment of Kumarathasan Marino Janahan as a secretary on 16 April 2018 | |
22 May 2018 | CH03 | Secretary's details changed for Mrs Mary Gilda Kumarathasan on 22 May 2018 | |
22 May 2018 | CH03 | Secretary's details changed for Mrs Mary Gilda Kumarathasan on 22 May 2018 | |
30 Apr 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 7 Midholm Cherry Willingham Lincoln LN3 4DA on 30 April 2018 |