Advanced company searchLink opens in new window

AKEE TECH LIMITED

Company number 08093430

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)
25 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
25 Jun 2023 AA Micro company accounts made up to 30 June 2022
29 Jun 2022 CERTNM Company name changed kashmir traders LIMITED\certificate issued on 29/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-28
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with updates
28 Jun 2022 AA Micro company accounts made up to 30 June 2021
17 Oct 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
25 Jun 2021 AA Micro company accounts made up to 30 June 2020
10 Nov 2020 PSC04 Change of details for Mr Mushtaq Ahmad as a person with significant control on 9 November 2020
10 Nov 2020 CH01 Director's details changed for Mr Mushtaq Ahmad on 9 November 2020
10 Nov 2020 AD01 Registered office address changed from 2a Friars Road London E6 1LH England to 43 Rainborough Close London NW10 0TR on 10 November 2020
29 Oct 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
29 Mar 2020 AA Micro company accounts made up to 30 June 2019
21 Oct 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
30 Mar 2019 AA Micro company accounts made up to 30 June 2018
24 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
31 Mar 2018 AA Micro company accounts made up to 30 June 2017
05 Oct 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
18 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
24 Nov 2016 CS01 Confirmation statement made on 22 September 2016 with updates
23 Aug 2016 AD01 Registered office address changed from 3 Elmstead Road Elmstead Road Ilford IG3 8AX England to 2a Friars Road London E6 1LH on 23 August 2016
21 Aug 2016 AD01 Registered office address changed from 3 Elmstead Road Elmstead Road Ilford IG3 8AX England to 3 Elmstead Road Elmstead Road Ilford IG3 8AX on 21 August 2016
21 Aug 2016 AD01 Registered office address changed from 2a Friars Road London E6 1LH to 3 Elmstead Road Elmstead Road Ilford IG3 8AX on 21 August 2016
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Sep 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
29 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014