Advanced company searchLink opens in new window

AKAM BUILDERS LTD

Company number 12288465

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)
07 Jun 2024 CH01 Director's details changed for Mr Gurwinder Singh on 6 June 2024
07 Jun 2024 PSC04 Change of details for Mr Gurwinder Singh as a person with significant control on 6 June 2024
15 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
12 Jul 2023 CH01 Director's details changed for Mr Gurwinder Singh on 12 July 2023
12 Jul 2023 PSC04 Change of details for Mr Gurwinder Singh as a person with significant control on 12 July 2023
18 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
29 Jul 2021 AD01 Registered office address changed from 21 Gorse Walk Yiewsley West Drayton UB7 8AJ England to 3 Stanhope Gate Yorktown Business Park Camberley GU15 3DW on 29 July 2021
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
28 Jun 2021 AD01 Registered office address changed from 4 Mornington Crescent Hounslow TW5 9SS England to 21 Gorse Walk Yiewsley West Drayton UB7 8AJ on 28 June 2021
15 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2021 CS01 Confirmation statement made on 14 November 2020 with updates
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2020 TM01 Termination of appointment of Davinder Kaur as a director on 2 March 2020
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
29 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-29
  • GBP 2