AKASH (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

AKASH (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07858026

Incorporation date

23/11/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 75 Bss House, Cheney Manor Industrial Estate, Swindon SN2 2PJCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2011)
dot icon12/11/2024
Compulsory strike-off action has been suspended
dot icon08/10/2024
First Gazette notice for compulsory strike-off
dot icon29/11/2023
Registered office address changed from Homeground Pharmacy Thames Avenue Swindon Wilshire SN25 1QQ England to Unit 75 Bss House Cheney Manor Industrial Estate Swindon SN2 2PJ on 2023-11-29
dot icon29/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon30/01/2023
Micro company accounts made up to 2022-04-30
dot icon18/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon04/04/2022
Micro company accounts made up to 2021-04-30
dot icon09/02/2022
Compulsory strike-off action has been discontinued
dot icon08/02/2022
First Gazette notice for compulsory strike-off
dot icon03/02/2022
Confirmation statement made on 2021-11-23 with updates
dot icon25/03/2021
Micro company accounts made up to 2020-04-30
dot icon04/12/2020
Confirmation statement made on 2020-11-23 with updates
dot icon24/01/2020
Micro company accounts made up to 2019-04-30
dot icon27/11/2019
Confirmation statement made on 2019-11-23 with updates
dot icon27/09/2019
Change of details for Mr Nilesh Patel as a person with significant control on 2019-09-27
dot icon27/09/2019
Change of details for Mrs Jatinder Bhogal-Patel as a person with significant control on 2019-09-27
dot icon15/07/2019
Change of details for Mrs Jatinder Bhogal-Patel as a person with significant control on 2019-07-12
dot icon15/07/2019
Change of details for Mr Nilesh Patel as a person with significant control on 2019-07-12
dot icon15/07/2019
Previous accounting period extended from 2018-11-28 to 2019-04-30
dot icon11/07/2019
Confirmation statement made on 2018-11-23 with no updates
dot icon29/05/2019
Registered office address changed from Pinfold Lodge 32a Hampton Lane Solihull West Midlands B91 2PY to Homeground Pharmacy Thames Avenue Swindon Wilshire SN25 1QQ on 2019-05-29
dot icon08/04/2019
Micro company accounts made up to 2017-11-30
dot icon30/11/2018
Current accounting period shortened from 2017-11-29 to 2017-11-28
dot icon31/08/2018
Previous accounting period shortened from 2017-11-30 to 2017-11-29
dot icon14/02/2018
Compulsory strike-off action has been discontinued
dot icon13/02/2018
First Gazette notice for compulsory strike-off
dot icon07/02/2018
Confirmation statement made on 2017-11-23 with no updates
dot icon31/08/2017
Micro company accounts made up to 2016-11-30
dot icon04/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon31/08/2016
Micro company accounts made up to 2015-11-30
dot icon29/07/2016
Registration of charge 078580260001, created on 2016-07-29
dot icon22/01/2016
Annual return made up to 2015-11-23 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon31/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon21/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon07/01/2013
Annual return made up to 2012-11-23 with full list of shareholders
dot icon30/11/2011
Statement of capital following an allotment of shares on 2011-11-23
dot icon29/11/2011
Appointment of Mrs Jatinder Bhogal-Patel as a director
dot icon29/11/2011
Appointment of Mr Nilesh Patel as a director
dot icon24/11/2011
Termination of appointment of Graham Stephens as a director
dot icon23/11/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
16/11/2024
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
dot iconNext due on
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
89.66K
-
0.00
-
-
2021
0
89.66K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

89.66K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhogal-Patel, Jatinder
Director
23/11/2011 - Present
2
Stephens, Graham Robertson
Director
23/11/2011 - 23/11/2011
3894
Patel, Nilesh Kanubhai
Director
23/11/2011 - Present
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AKASH (HOLDINGS) LIMITED

AKASH (HOLDINGS) LIMITED is an(a) Active company incorporated on 23/11/2011 with the registered office located at Unit 75 Bss House, Cheney Manor Industrial Estate, Swindon SN2 2PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AKASH (HOLDINGS) LIMITED?

toggle

AKASH (HOLDINGS) LIMITED is currently Active. It was registered on 23/11/2011 .

Where is AKASH (HOLDINGS) LIMITED located?

toggle

AKASH (HOLDINGS) LIMITED is registered at Unit 75 Bss House, Cheney Manor Industrial Estate, Swindon SN2 2PJ.

What does AKASH (HOLDINGS) LIMITED do?

toggle

AKASH (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AKASH (HOLDINGS) LIMITED?

toggle

The latest filing was on 12/11/2024: Compulsory strike-off action has been suspended.