Advanced company searchLink opens in new window

3AK (GREENSTREET) LIMITED

Company number 10322208

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)
30 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Dec 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
19 Apr 2023 AD01 Registered office address changed from 14 Shearbridge Road Bradford BD7 1NX England to 14 Shearbridge Road Bradford BD7 1NP on 19 April 2023
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Dec 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
16 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with updates
16 Oct 2020 PSC07 Cessation of Sohail Hamid Khan as a person with significant control on 1 April 2020
16 Oct 2020 PSC07 Cessation of 3Ak Limited as a person with significant control on 1 April 2020
16 Oct 2020 PSC02 Notification of J Dot Holdings Uk Limited as a person with significant control on 1 April 2020
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
31 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
29 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with updates
29 Oct 2017 PSC07 Cessation of Junaid Jamshed (Uk) Limited as a person with significant control on 10 August 2016
29 Oct 2017 PSC01 Notification of Sohail Hamid Khan as a person with significant control on 10 August 2016
21 Oct 2017 CH01 Director's details changed for Mr Sohail Hamid Khan on 10 August 2016
09 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
29 Sep 2016 AD01 Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH England to 14 Shearbridge Road Bradford BD7 1NX on 29 September 2016
11 Aug 2016 AA01 Current accounting period shortened from 31 August 2017 to 31 March 2017
10 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)