- Company Overview for AK EVENTS & MEDIA LTD (09817860)
- Filing history for AK EVENTS & MEDIA LTD (09817860)
- People for AK EVENTS & MEDIA LTD (09817860)
- More for AK EVENTS & MEDIA LTD (09817860)
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
|