A.K.Z SECURITY LTD
Status | ACTIVE |
Company No. | 09114279 |
Category | Private Limited Company |
Incorporated | 03 Jul 2014 |
Age | 9 years, 10 months, 26 days |
Jurisdiction | England 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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 27 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-07-30
Documents
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 28 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-07-30
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 25 May 2021
Category: Accounts
Type: AA
Made up date: 2020-07-30
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 17 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-07-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 14 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-07-30
Documents
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
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
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
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
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
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
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
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
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
Some Companies
SUITE 4 COMMERCIAL MEWS,LARNE,BT40 1HJ
Number: | NI619776 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 07651027 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |