AKS INVESTMENTS LIMITED

04281440
THE GREEN LOWER BODDINGTON ENGLAND NN11 6YE

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
17 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2024 accounts Annual Accounts 8 Buy now
06 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Aug 2023 accounts Annual Accounts 8 Buy now
01 May 2023 officers Change of particulars for director (Ms Santosh Kaur Kharaud) 2 Buy now
01 May 2023 officers Change of particulars for director (Mr Gian Kharaud) 2 Buy now
01 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2022 accounts Annual Accounts 9 Buy now
15 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2021 accounts Annual Accounts 9 Buy now
15 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2020 accounts Annual Accounts 9 Buy now
27 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2019 accounts Annual Accounts 9 Buy now
28 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Aug 2018 accounts Annual Accounts 9 Buy now
05 Dec 2017 mortgage Registration of a charge 39 Buy now
09 Nov 2017 mortgage Registration of a charge 42 Buy now
01 Nov 2017 mortgage Statement of satisfaction of a charge 2 Buy now
01 Nov 2017 mortgage Statement of satisfaction of a charge 2 Buy now
01 Nov 2017 mortgage Statement of satisfaction of a charge 2 Buy now
01 Nov 2017 mortgage Statement of satisfaction of a charge 2 Buy now
01 Nov 2017 mortgage Statement of satisfaction of a charge 2 Buy now
18 Oct 2017 officers Appointment of director (Mr Gian Singh Kharaud) 2 Buy now
06 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2017 accounts Annual Accounts 7 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Aug 2016 accounts Annual Accounts 7 Buy now
04 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2015 annual-return Annual Return 3 Buy now
31 Aug 2015 accounts Annual Accounts 6 Buy now
03 Oct 2014 annual-return Annual Return 3 Buy now
03 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2014 accounts Annual Accounts 7 Buy now
07 Oct 2013 annual-return Annual Return 3 Buy now
30 Jul 2013 accounts Annual Accounts 7 Buy now
24 Sep 2012 annual-return Annual Return 4 Buy now
17 Aug 2012 accounts Annual Accounts 6 Buy now
14 Aug 2012 officers Termination of appointment of director (Gian Kharaud) 1 Buy now
14 Oct 2011 annual-return Annual Return 5 Buy now
14 Oct 2011 officers Change of particulars for secretary (Santosh Kaur Kharaud) 1 Buy now
26 Aug 2011 accounts Annual Accounts 6 Buy now
17 Sep 2010 annual-return Annual Return 5 Buy now
17 Sep 2010 officers Change of particulars for director (Santosh Kaur Kharaud) 2 Buy now
17 Sep 2010 officers Change of particulars for director (Mr Gian Singh Kharaud) 2 Buy now
13 Aug 2010 accounts Annual Accounts 6 Buy now
30 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2009 accounts Annual Accounts 14 Buy now
23 Sep 2009 annual-return Return made up to 04/09/09; full list of members 4 Buy now
18 Mar 2009 accounts Accounting reference date extended from 31/05/2008 to 30/11/2008 1 Buy now
07 Oct 2008 annual-return Return made up to 04/09/08; full list of members 4 Buy now
07 Oct 2008 address Registered office changed on 07/10/2008 from 3 st. Marys close chalgrove oxford OX44 7TL united kingdom 1 Buy now
07 Oct 2008 address Location of debenture register 1 Buy now
07 Oct 2008 address Location of register of members 1 Buy now
26 Sep 2008 address Registered office changed on 26/09/2008 from hilliard house lester way wallingford oxfordshire OX10 9TA 1 Buy now
31 Mar 2008 accounts Annual Accounts 5 Buy now
14 Sep 2007 annual-return Return made up to 04/09/07; full list of members 3 Buy now
05 Apr 2007 accounts Annual Accounts 6 Buy now
19 Oct 2006 annual-return Return made up to 04/09/06; full list of members 3 Buy now
06 Jan 2006 accounts Annual Accounts 6 Buy now
23 Sep 2005 annual-return Return made up to 04/09/05; full list of members 7 Buy now
14 Mar 2005 accounts Annual Accounts 9 Buy now
17 Sep 2004 annual-return Return made up to 04/09/04; full list of members 7 Buy now
16 Mar 2004 accounts Annual Accounts 6 Buy now
14 Sep 2003 annual-return Return made up to 04/09/03; full list of members 7 Buy now
06 Jan 2003 accounts Annual Accounts 8 Buy now
31 Oct 2002 annual-return Return made up to 04/09/02; full list of members 7 Buy now
17 Oct 2002 officers Secretary resigned 1 Buy now
17 Oct 2002 officers New secretary appointed 2 Buy now
17 Oct 2002 capital Ad 31/05/02--------- £ si 98@1=98 £ ic 100/198 2 Buy now
15 Oct 2002 mortgage Particulars of mortgage/charge 7 Buy now
20 Aug 2002 address Registered office changed on 20/08/02 from: 27 liddon road chalgrove oxfordshire OX44 7YH 1 Buy now
19 Aug 2002 mortgage Particulars of mortgage/charge 5 Buy now
19 Aug 2002 mortgage Particulars of mortgage/charge 5 Buy now
08 May 2002 accounts Accounting reference date shortened from 30/09/02 to 31/05/02 1 Buy now
30 Apr 2002 mortgage Particulars of mortgage/charge 7 Buy now
30 Apr 2002 mortgage Particulars of mortgage/charge 7 Buy now
18 Mar 2002 address Registered office changed on 18/03/02 from: 11 st johns road isleworth middlesex TW7 6NB 1 Buy now
18 Feb 2002 capital Ad 28/01/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
21 Nov 2001 change-of-name Certificate Change Of Name Company 2 Buy now
14 Nov 2001 address Registered office changed on 14/11/01 from: 120 east road london N1 6AA 1 Buy now
14 Nov 2001 officers New secretary appointed;new director appointed 3 Buy now
14 Nov 2001 officers New director appointed 2 Buy now
14 Nov 2001 officers Secretary resigned 1 Buy now
14 Nov 2001 officers Director resigned 1 Buy now
04 Sep 2001 incorporation Incorporation Company 15 Buy now