AK EASTERN SPICE LTD
Status | ACTIVE |
Company No. | 04957100 |
Category | Private Limited Company |
Incorporated | 07 Nov 2003 |
Age | 20 years, 6 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
AK EASTERN SPICE LTD is an active private limited company with number 04957100. It was incorporated 20 years, 6 months, 25 days ago, on 07 November 2003. The company address is 42 High Street, Aylesbury, HP20 1SE, Buckinghamshire.
Company Fillings
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-15
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 23 Jan 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Gazette filings brought up to date
Date: 22 Sep 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Dissolved compulsory strike off suspended
Date: 21 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Confirmation statement with no updates
Date: 21 Nov 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 07 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-07
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 07 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-07
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 07 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-07
Documents
Accounts with accounts type dormant
Date: 30 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Accounts with accounts type dormant
Date: 05 Feb 2013
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 07 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-07
Documents
Termination director company with name
Date: 20 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Murat Altundere
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2012
Action Date: 07 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-07
Documents
Accounts with accounts type dormant
Date: 24 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Certificate change of name company
Date: 17 Aug 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ak eastern spice (services) LTD\certificate issued on 17/08/11
Documents
Change of name notice
Date: 15 Aug 2011
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 01 Aug 2011
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2011
Action Date: 07 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-07
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2011
Action Date: 07 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-07
Documents
Accounts with accounts type dormant
Date: 01 Aug 2011
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Accounts with accounts type dormant
Date: 01 Aug 2011
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Administrative restoration company
Date: 28 Jul 2011
Category: Restoration
Type: RT01
Documents
Dissolved compulsory strike off suspended
Date: 26 May 2010
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address
Date: 08 Dec 2009
Action Date: 08 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-08
Old address: , 47 Granby Road, Luton, Bedfordshire, LU4 9SZ
Documents
Legacy
Date: 07 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed murat altundere
Documents
Legacy
Date: 15 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr aziz alkaya
Documents
Legacy
Date: 15 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director zahid roshan
Documents
Legacy
Date: 15 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary kashif ishaiq
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr kashif ishaiq
Documents
Accounts with accounts type dormant
Date: 06 Jan 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 28 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/08; full list of members
Documents
Gazette filings brought up to date
Date: 18 Nov 2008
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/07; full list of members
Documents
Legacy
Date: 06 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 06/11/2008 from, 17 chandos road, luton, bedfordshire, LU4 8EX
Documents
Legacy
Date: 06 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed zahid roshan
Documents
Legacy
Date: 06 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary nabia yousaf
Documents
Legacy
Date: 06 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mohammed yousaf
Documents
Legacy
Date: 15 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 15/11/07 from: 2-12 victoria street, luton, LU1 2UA
Documents
Legacy
Date: 26 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 06 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/05; full list of members
Documents
Legacy
Date: 06 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 27 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 17 Jan 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mama miah LIMITED\certificate issued on 17/01/05
Documents
Legacy
Date: 29 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/04; full list of members
Documents
Legacy
Date: 06 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 15/01/04--------- £ si 20@1=20 £ ic 10/30
Documents
Legacy
Date: 19 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
CARLYLE HOUSE,LONDON,SW1V 1EJ
Number: | 11477594 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARTICLAVE DAYCARE NURSERY LIMITED
15A ST. PAULS ROAD,COLERAINE,BT51 4UN
Number: | NI621249 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROWN AUTOMOTIVE ENGINEERS LIMITED
UNIT S4 GREENSPLOT ROAD CHITTENING INDUSTRIAL ESTATE,BRISTOL,BS11 0YB
Number: | 08032705 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH COURT,HALESOWEN,B63 3TT
Number: | 08115505 |
Status: | ACTIVE |
Category: | Private Limited Company |
O'DONNELL PRINT FINISHERS LIMITED
UNIT 5 BELLBROOK ENTERPRISE,BELL LANE,TN22 1QZ
Number: | 02072100 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWAMI DEVELOPMENTS LLP 1-7,HAYWARDS HEATH,RH16 4DZ
Number: | OC350806 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |