Date | Description |
2024-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/24, NO UPDATES |
2024-10-24 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-28 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-01 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-11-17 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES |
2022-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOUSRA KEESARA |
2022-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-15 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES |
2021-08-07 |
update num_mort_charges 3 => 5 |
2021-08-07 |
update num_mort_outstanding 3 => 5 |
2021-07-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083190350004 |
2021-07-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083190350005 |
2021-06-07 |
update num_mort_charges 2 => 3 |
2021-06-07 |
update num_mort_outstanding 2 => 3 |
2021-05-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083190350003 |
2021-04-07 |
update num_mort_charges 1 => 2 |
2021-04-07 |
update num_mort_outstanding 1 => 2 |
2021-02-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083190350002 |
2021-02-07 |
update num_mort_charges 0 => 1 |
2021-02-07 |
update num_mort_outstanding 0 => 1 |
2020-12-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083190350001 |
2020-08-07 |
delete sic_code 62020 - Information technology consultancy activities |
2020-08-07 |
insert company_previous_name AKII LIMITED |
2020-08-07 |
insert sic_code 68100 - Buying and selling of own real estate |
2020-08-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2020-08-07 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2020-08-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-08-07 |
update name AKII LIMITED => AKII PROPERTIES LTD |
2020-07-15 |
update statutory_documents COMPANY NAME CHANGED AKII LIMITED
CERTIFICATE ISSUED ON 15/07/20 |
2020-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
2020-07-10 |
update statutory_documents DIRECTOR APPOINTED MRS YOUSRA ANWAR KEESARA |
2020-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-06 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2019-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-31 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-02-07 |
update account_ref_month 12 => 3 |
2019-02-07 |
update accounts_next_due_date 2019-09-30 => 2019-12-31 |
2019-01-21 |
update statutory_documents CURREXT FROM 31/12/2018 TO 31/03/2019 |
2018-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-03 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-01-17 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/01/2018 |
2017-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-31 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
2016-06-07 |
delete address 150, LUTON ROAD DUNSTABLE BEDFORDSHIRE LU5 4LE |
2016-06-07 |
insert address 15 GRAHAM GARDENS LUTON BEDFORDSHIRE ENGLAND LU3 1NF |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-07 |
update registered_address |
2016-05-17 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2016 FROM
150, LUTON ROAD DUNSTABLE
BEDFORDSHIRE
LU5 4LE |
2016-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH KEESARA / 01/05/2016 |
2016-01-07 |
delete address 150, LUTON ROAD DUNSTABLE BEDFORDSHIRE ENGLAND LU5 4LE |
2016-01-07 |
insert address 150, LUTON ROAD DUNSTABLE BEDFORDSHIRE LU5 4LE |
2016-01-07 |
update registered_address |
2016-01-07 |
update returns_last_madeup_date 2014-12-05 => 2015-12-05 |
2016-01-07 |
update returns_next_due_date 2016-01-02 => 2017-01-02 |
2015-12-09 |
update statutory_documents 05/12/15 FULL LIST |
2015-12-07 |
delete address 52 SUMMERFIELD ROAD LUTON BEDFORDSHIRE LU1 1UJ |
2015-12-07 |
insert address 150, LUTON ROAD DUNSTABLE BEDFORDSHIRE ENGLAND LU5 4LE |
2015-12-07 |
update registered_address |
2015-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2015 FROM
52 SUMMERFIELD ROAD
LUTON
BEDFORDSHIRE
LU1 1UJ |
2015-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH KEESARA / 01/11/2015 |
2015-03-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-03-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-02-06 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-05 => 2014-12-05 |
2015-01-07 |
update returns_next_due_date 2015-01-02 => 2016-01-02 |
2014-12-31 |
update statutory_documents 05/12/14 FULL LIST |
2014-03-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-03-07 |
update accounts_last_madeup_date null => 2013-12-31 |
2014-03-07 |
update accounts_next_due_date 2014-09-05 => 2015-09-30 |
2014-02-13 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address 52 SUMMERFIELD ROAD LUTON BEDFORDSHIRE ENGLAND LU1 1UJ |
2014-01-07 |
insert address 52 SUMMERFIELD ROAD LUTON BEDFORDSHIRE LU1 1UJ |
2014-01-07 |
insert sic_code 62020 - Information technology consultancy activities |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date null => 2013-12-05 |
2014-01-07 |
update returns_next_due_date 2014-01-02 => 2015-01-02 |
2013-12-10 |
update statutory_documents 05/12/13 FULL LIST |
2012-12-05 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |