Advanced company searchLink opens in new window

A & K MEXBOROUGH LIMITED

Company number 08679703

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)
24 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
27 Jun 2023 AA Micro company accounts made up to 30 September 2022
28 Sep 2022 AA Micro company accounts made up to 30 September 2021
27 Sep 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 30 September 2020
15 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
16 Sep 2020 CS01 Confirmation statement made on 23 August 2020 with updates
15 Jun 2020 AA Micro company accounts made up to 30 September 2019
23 Dec 2019 MR01 Registration of charge 086797030002, created on 20 December 2019
14 Oct 2019 MR01 Registration of charge 086797030001, created on 11 October 2019
25 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
20 May 2019 AA Micro company accounts made up to 30 September 2018
14 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
12 Nov 2018 PSC07 Cessation of Karen Johol as a person with significant control on 23 August 2018
29 Aug 2018 AAMD Amended micro company accounts made up to 30 September 2017
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
08 Sep 2017 CS01 Confirmation statement made on 23 August 2017 with updates
08 Sep 2017 PSC01 Notification of Karen Kaur Johal as a person with significant control on 6 April 2016
08 Sep 2017 PSC01 Notification of Avtar Singh Johal as a person with significant control on 6 April 2016
13 Feb 2017 AA Micro company accounts made up to 30 September 2016
23 Aug 2016 CS01 Confirmation statement made on 23 August 2016 with updates
23 Jun 2016 AD01 Registered office address changed from Holtby Manor Stamford Bridge Road Dunnington York YO19 5LL to 113 Adwick Road Mexborough South Yorkshire S64 0BA on 23 June 2016
23 Jun 2016 TM01 Termination of appointment of Jagjit Singh Aujla as a director on 1 January 2016