Advanced company searchLink opens in new window

AK CAPITAL MARKETS LIMITED

Company number 10834652

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
08 Jul 2025 CS01 Confirmation statement made on 22 June 2025 with updates
27 Jun 2025 AA Total exemption full accounts made up to 30 June 2024
28 Mar 2025 PSC04 Change of details for a person with significant control
27 Mar 2025 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 20 Havelock Road Hastings East Sussex TN34 1BP on 27 March 2025
05 Nov 2024 AP01 Appointment of Mr Augustus Roberts as a director on 1 November 2024
05 Nov 2024 TM01 Termination of appointment of Robert Anthony Rowland Berkeley as a director on 30 October 2024
16 Oct 2024 TM02 Termination of appointment of Robert Anthony Rowland Berkeley as a secretary on 15 October 2024
16 Oct 2024 PSC01 Notification of Augustus Roberts as a person with significant control on 15 September 2024
16 Oct 2024 PSC07 Cessation of Robert Anthony Rowland Berkeley as a person with significant control on 15 October 2024
16 Oct 2024 CS01 Confirmation statement made on 16 October 2024 with updates
04 Jul 2024 CS01 Confirmation statement made on 22 June 2024 with updates
28 Jun 2024 AA Total exemption full accounts made up to 30 June 2023
27 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with updates
27 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
06 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with updates
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
14 Feb 2022 PSC04 Change of details for Mr Robert Anthony Rowland Berkeley as a person with significant control on 11 February 2022
11 Feb 2022 CH01 Director's details changed for Mr Robert Anthony Rowland Berkeley on 11 February 2022
11 Feb 2022 CH03 Secretary's details changed for Mr Robert Anthony Rowland Berkeley on 11 February 2022
11 Feb 2022 PSC04 Change of details for Mr Robert Anthony Rowland Berkeley as a person with significant control on 11 February 2022
11 Feb 2022 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 11 February 2022
29 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with updates
31 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
26 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with updates
01 May 2020 AAMD Amended total exemption full accounts made up to 30 June 2018