Company NameAKS Finance Limited
DirectorMuhammad Ahmer Khan
Company StatusActive
Company Number07143236
CategoryPrivate Limited Company
Incorporation Date2 February 2010(14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Director

Director NameMr Muhammad Ahmer Khan
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2010(same day as company formation)
RoleFinancial Consulatant
Country of ResidenceEngland
Correspondence Address21 Stones Avenue
Dartford
DA1 5GS

Location

Registered Address21 Stones Avenue
Dartford
DA1 5GS
RegionSouth East
ConstituencyDartford
CountyKent
WardJoyce Green
Built Up AreaGreater London

Shareholders

1 at £1Kiran Ahmer
50.00%
Ordinary
1 at £1Muhammad Ahmer Khan
50.00%
Ordinary

Financials

Year2014
Net Worth£1,265
Cash£2,383
Current Liabilities£8,756

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 September 2023 (7 months, 1 week ago)
Next Return Due13 October 2024 (5 months, 1 week from now)

Filing History

12 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
18 September 2023Accounts for a dormant company made up to 31 December 2022 (16 pages)
29 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (14 pages)
13 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
31 August 2021Accounts for a dormant company made up to 31 December 2020 (14 pages)
12 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
28 September 2020Accounts for a dormant company made up to 31 December 2019 (14 pages)
13 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
11 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (1 page)
21 May 2018Confirmation statement made on 29 September 2017 with no updates (3 pages)
30 January 2018Compulsory strike-off action has been discontinued (1 page)
29 January 2018Micro company accounts made up to 31 December 2016 (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
12 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(3 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(3 pages)
28 September 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 1
(3 pages)
28 September 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 1
(3 pages)
28 September 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 1
(3 pages)
13 February 2015Director's details changed for Mr Muhammad Ahmer Khan on 1 February 2015 (2 pages)
13 February 2015Director's details changed for Mr Muhammad Ahmer Khan on 1 February 2015 (2 pages)
13 February 2015Director's details changed for Mr Muhammad Ahmer Khan on 1 February 2015 (2 pages)
13 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
2 February 2015Registered office address changed from Flat 05 Hawthorn Court Herent Drive Ilford Essex IG5 0HA to 21 Stones Avenue Dartford DA1 5GS on 2 February 2015 (1 page)
2 February 2015Director's details changed for Mr Muhammad Ahmer Khan on 1 February 2015 (2 pages)
2 February 2015Director's details changed for Mr Muhammad Ahmer Khan on 1 February 2015 (2 pages)
2 February 2015Director's details changed for Mr Muhammad Ahmer Khan on 1 February 2015 (2 pages)
2 February 2015Registered office address changed from Flat 05 Hawthorn Court Herent Drive Ilford Essex IG5 0HA to 21 Stones Avenue Dartford DA1 5GS on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Flat 05 Hawthorn Court Herent Drive Ilford Essex IG5 0HA to 21 Stones Avenue Dartford DA1 5GS on 2 February 2015 (1 page)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
28 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
22 March 2011Director's details changed for Mr Muhammad Ahmer Khan on 13 November 2010 (2 pages)
22 March 2011Director's details changed for Mr Muhammad Ahmer Khan on 13 November 2010 (2 pages)
26 January 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
26 January 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
21 January 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
21 January 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
11 November 2010Registered office address changed from Flat 1004, Raphael House 250 High Road Ilford Essex IG1 1YT England on 11 November 2010 (1 page)
11 November 2010Registered office address changed from Flat 1004, Raphael House 250 High Road Ilford Essex IG1 1YT England on 11 November 2010 (1 page)
14 April 2010Registered office address changed from Flat 1004, Raphael House 250 , High Road Ilford Essex IG1 1YT England on 14 April 2010 (1 page)
14 April 2010Registered office address changed from Flat 1004, Raphael House 250 , High Road Ilford Essex IG1 1YT England on 14 April 2010 (1 page)
4 March 2010Registered office address changed from Flat 1004 250 High Road Ilford Essex IG1 1YT on 4 March 2010 (1 page)
4 March 2010Registered office address changed from Flat 1004 250 High Road Ilford Essex IG1 1YT on 4 March 2010 (1 page)
4 March 2010Registered office address changed from Flat 1004 250 High Road Ilford Essex IG1 1YT on 4 March 2010 (1 page)
1 March 2010Registered office address changed from 1a Marlborough Drive Ilford Essex IG5 0JN England on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 1a Marlborough Drive Ilford Essex IG5 0JN England on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 1a Marlborough Drive Ilford Essex IG5 0JN England on 1 March 2010 (1 page)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)