Advanced company searchLink opens in new window

AKHTER GROUP LIMITED

Company number 01435835

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)
01 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 342,839.2
13 Jun 2014 MR01 Registration of charge 014358350026
14 May 2014 MR01 Registration of charge 014358350023
14 May 2014 MR01 Registration of charge 014358350024
14 May 2014 MR01 Registration of charge 014358350025
07 Apr 2014 AA Group of companies' accounts made up to 30 June 2013
03 Feb 2014 MR01 Registration of charge 014358350022
08 Jan 2014 AUD Auditor's resignation
20 Dec 2013 AUD Auditor's resignation
17 Oct 2013 TM02 Termination of appointment of David Nuttall as a secretary
02 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 342,839.2
18 Feb 2013 AA Group of companies' accounts made up to 30 June 2012
23 Oct 2012 AAMD Amended group of companies' accounts made up to 30 June 2011
01 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
30 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 21
16 Mar 2012 AA Group of companies' accounts made up to 30 June 2011
06 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
31 Mar 2011 AA Group of companies' accounts made up to 30 June 2010
01 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
01 Oct 2010 CH01 Director's details changed for Alan George Laffoley on 30 September 2010
31 Mar 2010 AA Group of companies' accounts made up to 30 June 2009
15 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
06 Oct 2009 AR01 Annual return made up to 30 September 2008 with full list of shareholders
28 Jul 2009 169 Gbp ic 469545.3/370061\26/06/09\gbp sr 994843@0.1=99484.3\
14 Jul 2009 288b Appointment terminated director alan tillbrook