AK PRESTIGE LTD

95b Walton Street, London, SW3 2HP, England
StatusACTIVE
Company No.07511275
CategoryPrivate Limited Company
Incorporated31 Jan 2011
Age13 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

AK PRESTIGE LTD is an active private limited company with number 07511275. It was incorporated 13 years, 4 months, 19 days ago, on 31 January 2011. The company address is 95b Walton Street, London, SW3 2HP, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-18

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexandre Kejejian

Change date: 2016-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-04

Old address: Flat 2 58a Old Brompton Road London SW7 3DY England

New address: 95B Walton Street Walton Street London SW3 2HP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexandre Kejejian

Change date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2016

Action Date: 12 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-12

New address: Flat 2 58a Old Brompton Road London SW7 3DY

Old address: C/O A. Kejejian / Director 58a Old Brompton Road Flat 2 London SW7 3DY England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2015

Action Date: 03 Jul 2015

Category: Address

Type: AD01

Old address: 67 - 68 Hatton Garden Office 34 London EC1N 8JY

New address: C/O A. Kejejian / Director 58a Old Brompton Road Flat 2 London SW7 3DY

Change date: 2015-07-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-26

New address: 67 - 68 Hatton Garden Office 34 London EC1N 8JY

Old address: 95B Walton Street London SW3 2HP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change person director company with change date

Date: 28 May 2013

Action Date: 17 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexandre Kejejian

Change date: 2013-05-17

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2013

Action Date: 22 May 2013

Category: Address

Type: AD01

Change date: 2013-05-22

Old address: 145-157 St John Street London EC1V 4PW England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2012

Action Date: 25 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-25

Officer name: Mr Alexandre Kejejian

Documents

View document PDF

Incorporation company

Date: 31 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIVYAN (MOSELEY) LIMITED

C/O VAGHELA & CO, STUDIO 10, CLARK'S COURTYARD,BIRMINGHAM,B1 1SB

Number:10417214
Status:ACTIVE
Category:Private Limited Company

AMOORENGINEERING LIMITED

26 BRIERFIELD WAY,DERBY,DE3 9ST

Number:10559226
Status:ACTIVE
Category:Private Limited Company

DK LOCUM LTD

5 GUNN CLOSE,RAYLEIGH,SS6 9FW

Number:11503067
Status:ACTIVE
Category:Private Limited Company

MEAT HOUSE LONDON LIMITED

184-186 PENTONVILLE ROAD,LONDON,N1 9JP

Number:09921676
Status:ACTIVE
Category:Private Limited Company

RUFUS HEALTHCARE LTD

THE OLD VICARAGE HIGH STREET,GOOLE,DN14 8LD

Number:09199104
Status:ACTIVE
Category:Private Limited Company

THE DESIGN TENT LTD

424 MARGATE ROAD,RAMSGATE,CT12 6SJ

Number:09792791
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source