Download leads from Nexok and grow your business. Find out more

AKHR Ltd

Documents

Total Documents62
Total Pages162

Filing History

24 April 2023Confirmation statement made on 14 March 2023 with no updates
8 March 2023Micro company accounts made up to 31 March 2022
21 November 2022Company name changed greenland accountants and business advisers LIMITED\certificate issued on 21/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-18
19 July 2022Registered office address changed from 45 Leopold Street Derby DE1 2HF England to Leopild Villa Leopold Street Derby DE1 2HF on 19 July 2022
19 July 2022Registered office address changed from 75 Ash Street Burton-on-Trent DE14 3PX England to 45 Leopold Street Derby DE1 2HF on 19 July 2022
19 April 2022Confirmation statement made on 14 March 2022 with no updates
1 April 2022Micro company accounts made up to 31 March 2021
15 June 2021Confirmation statement made on 14 March 2021 with no updates
1 November 2020Micro company accounts made up to 31 March 2020
28 May 2020Appointment of Afifa Khanain as a director on 1 April 2020
28 May 2020Cessation of Habib Ur Rahman as a person with significant control on 31 March 2020
28 May 2020Termination of appointment of Habib Ur Rahman as a director on 31 March 2020
28 May 2020Notification of Afifa Khanain as a person with significant control on 1 April 2020
28 May 2020Confirmation statement made on 14 March 2020 with updates
22 December 2019Accounts for a dormant company made up to 31 March 2019
5 June 2019Compulsory strike-off action has been discontinued
4 June 2019First Gazette notice for compulsory strike-off
29 May 2019Confirmation statement made on 14 March 2019 with updates
29 May 2019Notification of Habib Ur Rahman as a person with significant control on 29 May 2019
16 January 2019Registered office address changed from 9 Harebell Lane Stenson Fields Derby DE24 3FS England to 75 Ash Street Burton-on-Trent DE14 3PX on 16 January 2019
16 January 2019Termination of appointment of Ateeq Ur Rehman as a director on 14 January 2019
16 January 2019Appointment of Mr Habib Ur Rahman as a director on 14 January 2019
16 January 2019Cessation of Ateeq Rehman as a person with significant control on 14 January 2019
20 May 2018Micro company accounts made up to 31 March 2018
14 March 2018Confirmation statement made on 14 March 2018 with no updates
7 December 2017Unaudited abridged accounts made up to 31 March 2017
7 December 2017Unaudited abridged accounts made up to 31 March 2017
14 March 2017Confirmation statement made on 14 March 2017 with updates
14 March 2017Confirmation statement made on 14 March 2017 with updates
29 June 2016Registered office address changed from 75 Ash Street Burton-on-Trent Staffordshire DE14 3PX to 9 Harebell Lane Stenson Fields Derby DE24 3FS on 29 June 2016
29 June 2016Accounts for a dormant company made up to 31 March 2016
29 June 2016Registered office address changed from 75 Ash Street Burton-on-Trent Staffordshire DE14 3PX to 9 Harebell Lane Stenson Fields Derby DE24 3FS on 29 June 2016
29 June 2016Accounts for a dormant company made up to 31 March 2016
29 June 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
29 June 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
28 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
28 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
28 April 2015Accounts for a dormant company made up to 31 March 2015
28 April 2015Accounts for a dormant company made up to 31 March 2015
7 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
7 April 2014Accounts for a dormant company made up to 31 March 2014
7 April 2014Accounts for a dormant company made up to 31 March 2014
7 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
30 November 2013Accounts for a dormant company made up to 31 March 2013
30 November 2013Accounts for a dormant company made up to 31 March 2013
15 May 2013Appointment of Mr Ateeq Rehman as a director
15 May 2013Appointment of Mr Ateeq Rehman as a director
15 May 2013Termination of appointment of Yasir Shahid as a director
15 May 2013Termination of appointment of Yasir Shahid as a director
15 May 2013Registered office address changed from 218 Shaftesbury Crescent Derby DE23 8LZ United Kingdom on 15 May 2013
15 May 2013Registered office address changed from 218 Shaftesbury Crescent Derby DE23 8LZ United Kingdom on 15 May 2013
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders
28 November 2012Accounts for a dormant company made up to 31 March 2012
28 November 2012Accounts for a dormant company made up to 31 March 2012
7 April 2012Annual return made up to 14 March 2012 with a full list of shareholders
7 April 2012Registered office address changed from 37 Goodale Street Derby DE23 8QF England on 7 April 2012
7 April 2012Registered office address changed from 37 Goodale Street Derby DE23 8QF England on 7 April 2012
7 April 2012Registered office address changed from 37 Goodale Street Derby DE23 8QF England on 7 April 2012
7 April 2012Annual return made up to 14 March 2012 with a full list of shareholders
14 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
14 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing