A.K.Z SECURITY LTD

3 Park Lane 3 Park Lane, Northampton, NN7 4BT, England
StatusACTIVE
Company No.09114279
CategoryPrivate Limited Company
Incorporated03 Jul 2014
Age9 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

A.K.Z SECURITY LTD is an active private limited company with number 09114279. It was incorporated 9 years, 10 months, 26 days ago, on 03 July 2014. The company address is 3 Park Lane 3 Park Lane, Northampton, NN7 4BT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Apr 2024

Action Date: 27 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-27

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2024

Action Date: 10 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-10

Psc name: Mr Omar Ismail Osman Adan

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vikki Mary-Anne Adan

Termination date: 2024-01-10

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2024

Action Date: 10 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-10

Psc name: Vikki Mary-Anne Adan

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-07-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2023

Action Date: 27 Jul 2022

Category: Accounts

Type: AA01

New date: 2022-07-27

Made up date: 2022-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-26

Psc name: Mr Omar Ismail Osman Adan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Address

Type: AD01

Old address: 83 Muncaster Gardens Northampton NN4 0XR England

New address: 3 Park Lane Harpole Northampton NN7 4BT

Change date: 2022-09-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-07-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Apr 2022

Action Date: 28 Jul 2021

Category: Accounts

Type: AA01

New date: 2021-07-28

Made up date: 2021-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 May 2021

Category: Accounts

Type: AA

Made up date: 2020-07-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Apr 2021

Action Date: 29 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-30

New date: 2020-07-29

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vikki Mary-Anne Adan

Notification date: 2021-02-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-16

Officer name: Mrs Vikki Mary-Anne Adan

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2018

Action Date: 30 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2018

Action Date: 30 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-03

New address: 83 Muncaster Gardens Northampton NN4 0XR

Old address: 89 North Nine Street North Nine Milton Keynes MK9 3AN

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Incorporation company

Date: 03 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EIGG LTD

SUITE 4 COMMERCIAL MEWS,LARNE,BT40 1HJ

Number:NI619776
Status:ACTIVE
Category:Private Limited Company

EVELYN LOUISE BEAUTY LIMITED

20 PLAINS ROAD PLAINS ROAD,NOTTINGHAM,NG3 5LF

Number:11567600
Status:ACTIVE
Category:Private Limited Company

GETHSEMANE EVANGELICAL INTERNATIONAL MINISTRIES LTD

26 HUGUENOT SQUARE,LONDON,SE15 3NN

Number:06950782
Status:ACTIVE
Category:Private Limited Company

RED GOLD ELEPHANT LONDON LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:07651027
Status:ACTIVE
Category:Private Limited Company

S&L PROPERTY DEVELOPMENT LTD

92 NORTH ROAD EAST,WINGATE,TS28 5AY

Number:11808296
Status:ACTIVE
Category:Private Limited Company

THE CHINA & EUROPE AQUAPEDAGOGY RESEARCH CENTER

SUITE 108, CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:11544666
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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