Advanced company searchLink opens in new window

AK BUSINESS LTD

Company number 10492995

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)
29 Nov 2023 AP01 Appointment of Mr Hosam Talaat El-Kasaby as a director on 29 November 2023
23 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
25 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with updates
25 Nov 2022 PSC04 Change of details for Mr Hosam Talaat El-Kasaby as a person with significant control on 1 December 2021
30 May 2022 AA Micro company accounts made up to 30 November 2021
24 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with updates
27 Jul 2021 AA Micro company accounts made up to 30 November 2020
24 Nov 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
07 Jul 2020 AA Micro company accounts made up to 30 November 2019
08 Jan 2020 AD01 Registered office address changed from 1st Floor, Woodgate Studios 2-8 Games Road Cockfosters Barnet Herts EN4 9HN United Kingdom to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 8 January 2020
29 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
26 Apr 2019 AA Micro company accounts made up to 30 November 2018
05 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
30 Jul 2018 AA Micro company accounts made up to 30 November 2017
03 Jan 2018 CS01 Confirmation statement made on 22 November 2017 with no updates
03 Jan 2018 PSC01 Notification of Hosam El-Kasaby as a person with significant control on 23 November 2016
03 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 3 January 2018
03 Jan 2018 PSC01 Notification of Rajesh Aggarwal as a person with significant control on 23 November 2016
24 Mar 2017 CH01 Director's details changed for Mr Rajesh Kumar Aggarwal on 24 March 2017
23 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-23
  • GBP 100