Ak & Sk Ventures Limited is a private limited company. Once, it was called Amk Gb Property Limited (it was changed on 2020-07-03). Registered at Unit 2.3, 20 Dale Street, Manchester M1 1EZ, the above-mentioned 4 years old company was incorporated on 2020-03-24 and is classified as "buying and selling of own real estate" (SIC code: 68100). 1 director can be found in this business: Adam K. (appointed on 24 March 2020).
About
Name: Ak & Sk Ventures Limited
Number: 12531372
Incorporation date: 2020-03-24
End of financial year: 31 March
Address:
Unit 2.3
20 Dale Street
Manchester
M1 1EZ
SIC code:
68100 - Buying and selling of own real estate
Company staff
People with significant control
Adam K.
24 March 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2021-03-31
2022-03-31
2023-03-31
Current Assets
15,850
617
4,109
Total Assets Less Current Liabilities
1,005,868
1,278,273
1,265,357
The date for Ak & Sk Ventures Limited confirmation statement filing is 2024-02-23. The most recent one was filed on 2023-02-09. The target date for the next annual accounts filing is 31 December 2023. Most recent accounts filing was sent for the time up to 31 March 2022.
1 person of significant control is reported in the official register, a solitary professional Adam K. who owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Mortgage
Officers
Persons with significant control
Resolution
Type
Free download
AA
Total exemption full accounts data made up to 31st March 2023
filed on: 30th, December 2023
| accounts
Free Download
(12 pages)
Type
Free download
AA
Total exemption full accounts data made up to 31st March 2023
filed on: 30th, December 2023
| accounts
Free Download
(12 pages)
AD01
Change of registered address from 15 Little Peter Street Manchester M15 4PS England on 15th September 2023 to Unit 2.3 20 Dale Street Manchester M1 1EZ
filed on: 15th, September 2023
| address
Free Download
(1 page)
CH01
On 7th September 2023 director's details were changed
filed on: 15th, September 2023
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 7th September 2023
filed on: 15th, September 2023
| persons with significant control
Free Download
(2 pages)
CH01
On 7th September 2023 director's details were changed
filed on: 15th, September 2023
| officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates 9th February 2023
filed on: 9th, February 2023
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 31st March 2022
filed on: 31st, December 2022
| accounts
Free Download
(12 pages)
TM01
Director's appointment terminated on 25th November 2022
filed on: 28th, November 2022
| officers
Free Download
(1 page)
CS01
Confirmation statement with no updates 23rd March 2022
filed on: 28th, March 2022
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
Free Download
(10 pages)
MR01
Registration of charge 125313720001, created on 26th November 2021
filed on: 13th, December 2021
| mortgage
Free Download
(57 pages)
CS01
Confirmation statement with no updates 23rd March 2021
filed on: 26th, March 2021
| confirmation statement
Free Download
(3 pages)
AD01
Change of registered address from 49/51 Dale Street Manchester M1 2HF United Kingdom on 20th July 2020 to 15 Little Peter Street Manchester M15 4PS
filed on: 20th, July 2020
| address
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 3rd July 2020
filed on: 3rd, July 2020
| resolution
Free Download
(3 pages)
NM01
Change of name by resolution
change of name
NEWINC
Incorporation
filed on: 24th, March 2020
| incorporation