CS01 |
Confirmation statement with no updates Monday 4th March 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 7th March 2024
filed on: 7th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 7th March 2024 director's details were changed
filed on: 7th, March 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 35 Maristow Avenue Plymouth PL2 1LP. Change occurred on Thursday 7th March 2024. Company's previous address: 124 Armada Way Plymouth PL1 1LA England.
filed on: 7th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th March 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th March 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th March 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Tuesday 15th September 2020
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 124 Armada Way Plymouth PL1 1LA. Change occurred on Tuesday 15th September 2020. Company's previous address: 189 Mount Gould Road Plymouth PL4 7QA England.
filed on: 15th, September 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 15th September 2020
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 15th September 2020 director's details were changed
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th March 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 4th March 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st September 2018
filed on: 14th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st September 2018 director's details were changed
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st September 2018.
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Saturday 1st September 2018
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 189 Mount Gould Road Plymouth PL4 7QA. Change occurred on Thursday 13th December 2018. Company's previous address: 97 High Street Watford WD17 2DQ.
filed on: 13th, December 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 1st September 2018
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 1st September 2018
filed on: 13th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 4th March 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th March 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th March 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed akmal traders LIMITEDcertificate issued on 24/11/15
filed on: 24th, November 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 23rd November 2015.
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 23rd November 2015
filed on: 23rd, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th March 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 4th, March 2014
| incorporation
|
Free Download
(7 pages)
|