Advanced company searchLink opens in new window

AK EVENTS & MEDIA LTD

Company number 09817860

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)
23 May 2024 CS01 Confirmation statement made on 21 April 2024 with updates
23 Jan 2024 AD01 Registered office address changed from 92 Abington Street Northampton Northamptonshire NN1 2AP England to 3 Westbury Court Anglia Way Northampton Northamptonshire NN3 6JA on 23 January 2024
07 Nov 2023 CH01 Director's details changed for Mr David Tinaye Matsekeza on 1 May 2022
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
25 May 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
06 Sep 2022 AA Total exemption full accounts made up to 31 October 2021
23 May 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
25 May 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
18 Mar 2021 AP01 Appointment of Miss Natalee Anesu Matsekeza as a director on 1 March 2021
14 Nov 2020 AA Total exemption full accounts made up to 31 October 2019
05 Oct 2020 TM01 Termination of appointment of Charlene Natsai Chigumira as a director on 5 October 2020
02 Oct 2020 AD01 Registered office address changed from Office F4 Moulton Park Business Centre, Redhouse Road Moulton Park Northampton Northamptonshire NN3 6AQ United Kingdom to 92 Abington Street Northampton Northamptonshire NN1 2AP on 2 October 2020
18 Aug 2020 PSC04 Change of details for Mr David Matsekeza as a person with significant control on 17 August 2020
17 Aug 2020 AP01 Appointment of Ms Charlene Natsai Chigumira as a director on 17 August 2020
15 Jun 2020 AD01 Registered office address changed from Regents Pavilion 4 Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ England to Office F4 Moulton Park Business Centre, Redhouse Road Moulton Park Northampton Northamptonshire NN3 6AQ on 15 June 2020
21 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
13 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2019 AA Micro company accounts made up to 31 October 2018
12 Aug 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2018 AD01 Registered office address changed from Regents Pavilion 4 Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ England to Regents Pavilion 4 Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ on 12 November 2018
12 Nov 2018 AD01 Registered office address changed from 400 Pavilion Drive Northampton Business Park Northampton NN4 7PA United Kingdom to Regents Pavilion 4 Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ on 12 November 2018
08 Aug 2018 AA Micro company accounts made up to 31 October 2017
07 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-05