Company NameAK Quality Management Limited
DirectorMitesh Ranchod Chudasama
Company StatusActive
Company Number07789600
CategoryPrivate Limited Company
Incorporation Date28 September 2011(12 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mitesh Ranchod Chudasama
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Asha Solutions Limited First Floor
10 Village Way
Pinner
HA5 5AF
Secretary NameMrs Deema Chudasama
StatusResigned
Appointed28 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 Oakwood Lodge Avenue Road
London
N14 4DE

Location

Registered AddressC/O Asha Solutions Limited First Floor
10 Village Way
Pinner
HA5 5AF
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mitesh Chudasama
100.00%
Ordinary

Financials

Year2014
Net Worth£1,206
Current Liabilities£1,187

Accounts

Latest Accounts30 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End30 August

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

16 February 2024Registered office address changed from 10 C/O Asha Solutions Ltd First Floor, 10 Village Way Pinner HA5 5AF England to C/O Asha Solutions Limited First Floor 10 Village Way Pinner HA5 5AF on 16 February 2024 (1 page)
15 February 2024Registered office address changed from 4 Fairacres Ruislip HA4 8AN England to 10 C/O Asha Solutions Ltd First Floor, 10 Village Way Pinner HA5 5AF on 15 February 2024 (1 page)
1 November 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
8 August 2023Compulsory strike-off action has been discontinued (1 page)
7 August 2023Micro company accounts made up to 30 August 2022 (3 pages)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
30 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
30 August 2022Micro company accounts made up to 30 August 2021 (3 pages)
30 May 2022Previous accounting period shortened from 31 August 2021 to 30 August 2021 (1 page)
22 November 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 31 August 2020 (3 pages)
1 December 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
31 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
11 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
22 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
8 December 2017Registered office address changed from Flat 2 Oakwood Lodge Avenue Road London N14 4DE to 4 Fairacres Ruislip HA4 8AN on 8 December 2017 (1 page)
8 December 2017Director's details changed for Mr Mitesh Chudasama on 8 December 2017 (2 pages)
2 November 2017Previous accounting period extended from 30 June 2017 to 31 August 2017 (1 page)
2 November 2017Previous accounting period extended from 30 June 2017 to 31 August 2017 (1 page)
2 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
19 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
19 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
28 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
28 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
23 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(3 pages)
23 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(3 pages)
13 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
13 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
12 March 2015Termination of appointment of Deema Chudasama as a secretary on 1 January 2015 (1 page)
12 March 2015Termination of appointment of Deema Chudasama as a secretary on 1 January 2015 (1 page)
12 March 2015Termination of appointment of Deema Chudasama as a secretary on 1 January 2015 (1 page)
22 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
22 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 1
(4 pages)
19 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 1
(4 pages)
29 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
5 November 2011Current accounting period shortened from 30 September 2012 to 30 June 2012 (1 page)
5 November 2011Current accounting period shortened from 30 September 2012 to 30 June 2012 (1 page)
28 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
28 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
28 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)