- Company Overview for A K COMMUNICATIONS LIMITED (08873425)
- Filing history for A K COMMUNICATIONS LIMITED (08873425)
- People for A K COMMUNICATIONS LIMITED (08873425)
- Charges for A K COMMUNICATIONS LIMITED (08873425)
- More for A K COMMUNICATIONS LIMITED (08873425)
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) |
---|---|---|---|
07 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
28 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
02 Nov 2022 | MR01 | Registration of charge 088734250002, created on 31 October 2022 | |
20 Sep 2022 | MR04 | Satisfaction of charge 088734250001 in full | |
15 Sep 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
24 Mar 2022 | MR01 | Registration of charge 088734250001, created on 23 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
01 Oct 2020 | AD01 | Registered office address changed from 34 Suite 34 Imex Business Centre Oxleasow Road Redditch B98 0RE England to 3 Arrow Court Springfield Business Park Alcester B49 6PU on 1 October 2020 | |
29 Feb 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
18 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
17 Jan 2020 | AA | Total exemption full accounts made up to 28 February 2019 | |
11 Feb 2019 | PSC04 | Change of details for Mr Adrian Holmes as a person with significant control on 1 December 2018 | |
11 Feb 2019 | CH01 | Director's details changed for Adrian Holmes on 1 December 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
24 Jul 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
31 May 2018 | AD01 | Registered office address changed from Suite 15 Imex Business Centres Oxleasow Road Redditch B98 0RE England to 34 Suite 34 Imex Business Centre Oxleasow Road Redditch B98 0RE on 31 May 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
01 Aug 2017 | AD01 | Registered office address changed from 252 Brandwood Road Birmingham B14 6LD England to Suite 15 Imex Business Centres Oxleasow Road Redditch B98 0RE on 1 August 2017 | |
12 Mar 2017 | AD01 | Registered office address changed from 25 Quinton Close Redditch Worcestershire B98 0EL to 252 Brandwood Road Birmingham B14 6LD on 12 March 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates |