AKHTER ASSOCIATES LIMITED

Unit 1 Cornish Way, Rotherham, S62 6EG, South Yorkshire
StatusACTIVE
Company No.08318961
CategoryPrivate Limited Company
Incorporated05 Dec 2012
Age11 years, 7 months, 6 days
JurisdictionEngland Wales
Dissolution20 Feb 2018
Years6 years, 4 months, 19 days

SUMMARY

AKHTER ASSOCIATES LIMITED is an active private limited company with number 08318961. It was incorporated 11 years, 7 months, 6 days ago, on 05 December 2012 and it was dissolved 6 years, 4 months, 19 days ago, on 20 February 2018. The company address is Unit 1 Cornish Way, Rotherham, S62 6EG, South Yorkshire.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2023

Action Date: 27 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 27 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Mar 2022

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-24

Old address: B12 Taylors Court Parkgate Rotherham S62 6NU England

New address: Unit 1 Cornish Way Rotherham South Yorkshire S62 6EG

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 27 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-12

Old address: Unit 1 Cornish Way Parkgate Rotherham South Yorkshire S62 6EG

New address: B12 Taylors Court Parkgate Rotherham S62 6NU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-27

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Mar 2018

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2018

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Administrative restoration company

Date: 28 Mar 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 20 Feb 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083189610001

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083189610002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

Accounts with accounts type total exemption small

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-01

Old address: 146 Broom Road Rotherham South Yorkshire S60 2SR

New address: Unit 1 Cornish Way Parkgate Rotherham South Yorkshire S62 6EG

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083189610002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083189610001

Documents

View document PDF

Incorporation company

Date: 05 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

17 NOEL STREET LIMITED

38A WATCOMBE CIRCUS,NOTTINGHAM,NG5 2DT

Number:03030186
Status:ACTIVE
Category:Private Limited Company

C W COMMERCIALS LIMITED

3 TASMAN GROVE, MALTBY,SOUTH YORKSHIRE,S66 8QX

Number:05104612
Status:ACTIVE
Category:Private Limited Company

CAR PARTS 4 LESS LIMITED

1 LONDON STREET,READING,RG1 4QW

Number:07596462
Status:ACTIVE
Category:Private Limited Company

HOLMES MACKILLOP (2014) LLP

109 DOUGLAS STREET,GLASGOW,G2 4HB

Number:SO301960
Status:ACTIVE
Category:Limited Liability Partnership

HOPE THEATRE COMPANY LTD

1 NEW STREET,HYDE,SK14 6AN

Number:09240866
Status:ACTIVE
Category:Private Limited Company

THE ASSISTANT PROJECT SERVICES LTD

UNIT 7 HAYTERS COURT,BROCKENHURST,SO42 7PG

Number:09690280
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