Advanced company searchLink opens in new window

A & K INVESTMENTS LIMITED

Company number 05036263

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)
27 Feb 2018 CH01 Director's details changed for Mr Christopher Mark Rowley on 1 July 2012
26 Feb 2018 PSC07 Cessation of David John Joyce as a person with significant control on 1 January 2017
11 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
15 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
08 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
17 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
22 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 101,102
06 Feb 2016 AP03 Appointment of Mr Peter Graham Rollison as a secretary on 5 February 2016
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
09 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 101,102
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
05 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 101,102
16 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
20 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
27 Jun 2012 SH01 Statement of capital following an allotment of shares on 30 April 2012
  • GBP 101,102.00
23 May 2012 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 May 2012 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 May 2012 AD01 Registered office address changed from , C/O Blue Spire South Llp, Crawley Priory South Pallant, Chichester, West Sussex, PO19 1SY, England on 11 May 2012
10 May 2012 AD01 Registered office address changed from , Church House, 94 Felpham Road, Felpham, Bognor Regis, West Sussex, PO22 7PG on 10 May 2012
09 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
18 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
10 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
26 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
05 Mar 2010 AP01 Appointment of Mr Christopher Mark Rowley as a director