Advanced company searchLink opens in new window

AK GLOBAL MANAGEMENT LIMITED

Company number 11168239

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)
21 Mar 2024 AA Micro company accounts made up to 31 January 2024
05 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with updates
05 Oct 2023 PSC07 Cessation of Zishan Khan as a person with significant control on 3 October 2023
29 Sep 2023 CH01 Director's details changed for Aurelle Anyovi Khan on 29 September 2023
29 Sep 2023 PSC04 Change of details for Aurelle Anyovi Khan as a person with significant control on 1 November 2022
28 Apr 2023 AA Micro company accounts made up to 31 January 2023
27 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
30 Mar 2022 AA Unaudited abridged accounts made up to 31 January 2022
23 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
31 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
02 Mar 2021 CS01 Confirmation statement made on 23 January 2021 with updates
23 Dec 2020 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 81 Seymour Avenue Morden SM4 4RF on 23 December 2020
14 Dec 2020 AD01 Registered office address changed from 81 Seymour Avenue Morden SM4 4RF England to 320 Firecrest Court Centre Park Warrington WA1 1RG on 14 December 2020
04 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 81 Seymour Avenue Morden SM4 4RF on 4 December 2020
12 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
14 Jul 2020 PSC04 Change of details for Aurelle Anyovi Khan as a person with significant control on 14 July 2020
14 Jul 2020 PSC01 Notification of Zishan Khan as a person with significant control on 8 July 2020
14 Jul 2020 SH01 Statement of capital following an allotment of shares on 8 July 2020
  • GBP 2
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with updates
08 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
24 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with updates
24 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-24
  • GBP 1