AKM SOUTH LTD
Status | ACTIVE |
Company No. | 08430171 |
Category | Private Limited Company |
Incorporated | 05 Mar 2013 |
Age | 11 years, 2 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
AKM SOUTH LTD is an active private limited company with number 08430171. It was incorporated 11 years, 2 months, 30 days ago, on 05 March 2013. The company address is 3 Doolittle Yard Froghall Road 3 Doolittle Yard Froghall Road, Bedford, MK45 2NW, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Mar 2024
Action Date: 05 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-05
Documents
Accounts with accounts type small
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 17 Nov 2023
Action Date: 17 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Akm Pizza Limited
Change date: 2023-11-17
Documents
Change person director company with change date
Date: 17 Nov 2023
Action Date: 17 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-17
Officer name: Mr Mujahid Yasin
Documents
Change person director company with change date
Date: 17 Nov 2023
Action Date: 17 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-17
Officer name: Mr Arshad Mahmood Yasin
Documents
Change person director company with change date
Date: 17 Nov 2023
Action Date: 17 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rehana Kouser
Change date: 2023-11-17
Documents
Change person director company with change date
Date: 17 Nov 2023
Action Date: 17 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Farzana Akhtar
Change date: 2023-11-17
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2023
Action Date: 17 Nov 2023
Category: Address
Type: AD01
New address: 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW
Old address: 5 Doolittle Yard Froghall Road Ampthill Bedfordhire MK45 2NW
Change date: 2023-11-17
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 05 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-05
Documents
Accounts with accounts type small
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 07 Mar 2022
Action Date: 05 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-05
Documents
Accounts with accounts type small
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 11 Jun 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-26
Officer name: Ehsaan Mujahid
Documents
Termination director company with name termination date
Date: 11 Jun 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-26
Officer name: Janaid Arshad
Documents
Resolution
Date: 16 Apr 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 15 Mar 2021
Action Date: 05 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Janaid Arshad
Appointment date: 2021-02-05
Documents
Appoint person director company with name date
Date: 15 Mar 2021
Action Date: 05 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ehsaan Mujahid
Appointment date: 2021-02-05
Documents
Confirmation statement with no updates
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-05
Documents
Accounts with accounts type small
Date: 30 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 09 Mar 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Accounts with accounts type small
Date: 27 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Accounts with accounts type small
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 08 Mar 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Accounts with accounts type small
Date: 09 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 05 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jan 2017
Action Date: 17 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-01-17
Charge number: 084301710001
Documents
Accounts with accounts type small
Date: 11 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 05 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-05
Documents
Accounts with accounts type small
Date: 11 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2015
Action Date: 05 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-05
Documents
Accounts with accounts type small
Date: 09 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2014
Action Date: 05 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-05
Documents
Incorporation company
Date: 05 Mar 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH GEOFFREY SHERRATT
308 COTTON EXCHANGE,LIVERPOOL,L3 9LQ
Number: | LP007114 |
Status: | ACTIVE |
Category: | Limited Partnership |
4 ELMTREE ROAD,LEICESTER,LE9 1SR
Number: | 10622257 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2A BLACKTHORN HOUSE,BIRMINGHAM,B3 1RL
Number: | 11854014 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 LONG PARK,BUCKINGHAMSHIRE,HP6 5LA
Number: | 04503374 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SCOTSMILL PLACE,DUNFERMLINE,KY11 9GN
Number: | SC488456 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 CHURCH STREET,BRIGHTON,BN1 1UJ
Number: | 06254847 |
Status: | ACTIVE |
Category: | Private Limited Company |