AKM DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

AKM DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI649345

Incorporation date

17/11/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Titanic Suites Belfast Ltd 2.02 - 2.03 55-59 Adelaide Street, Belfast BT2 8FECopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2017)
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon11/03/2026
Application to strike the company off the register
dot icon05/03/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/07/2024
Second filing of Confirmation Statement dated 2024-01-11
dot icon04/07/2024
Director's details changed for Mr Michael Cobain on 2023-04-01
dot icon15/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon11/01/2023
Appointment of Mr Conor Rafferty as a secretary on 2023-01-01
dot icon25/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/09/2022
Satisfaction of charge NI6493450001 in full
dot icon20/09/2022
Satisfaction of charge NI6493450002 in full
dot icon20/09/2022
Satisfaction of charge NI6493450005 in full
dot icon20/09/2022
Satisfaction of charge NI6493450004 in full
dot icon20/09/2022
Satisfaction of charge NI6493450003 in full
dot icon04/07/2022
Director's details changed for Mr Michael Cobain on 2022-06-30
dot icon16/05/2022
Change of details for Akm Investments Limited as a person with significant control on 2022-04-01
dot icon06/04/2022
Registered office address changed from Unit 4Pavillions Office Park Kinnegar Drive Holywood County Down BT18 9JQ Northern Ireland to Titanic Suites Belfast Ltd 2.02 - 2.03 55-59 Adelaide Street Belfast BT2 8FE on 2022-04-06
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with updates
dot icon18/10/2021
Micro company accounts made up to 2021-03-31
dot icon17/09/2021
Resolutions
dot icon17/09/2021
Memorandum and Articles of Association
dot icon02/09/2021
Change of details for Akm Investments Limited as a person with significant control on 2021-08-31
dot icon02/09/2021
Cessation of Zakani Ltd as a person with significant control on 2021-08-31
dot icon01/09/2021
Termination of appointment of Ryan Michael Joseph Smith as a director on 2021-08-31
dot icon04/05/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon06/01/2021
Micro company accounts made up to 2020-03-31
dot icon07/12/2020
Previous accounting period extended from 2019-12-31 to 2020-03-31
dot icon25/11/2020
Change of details for Cobain Group Limited as a person with significant control on 2020-11-25
dot icon11/06/2020
Registration of charge NI6493450005, created on 2020-06-09
dot icon11/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon11/02/2020
Registration of charge NI6493450004, created on 2020-01-28
dot icon16/10/2019
Registration of charge NI6493450003, created on 2019-10-15
dot icon15/10/2019
Registration of charge NI6493450002, created on 2019-10-01
dot icon11/10/2019
Registration of charge NI6493450001, created on 2019-10-10
dot icon10/10/2019
Resolutions
dot icon10/10/2019
Change of share class name or designation
dot icon27/08/2019
Micro company accounts made up to 2018-12-31
dot icon27/08/2019
Change of share class name or designation
dot icon20/08/2019
Appointment of Mr Ryan Smith as a director on 2019-08-01
dot icon20/08/2019
Notification of Cobain Group Limited as a person with significant control on 2019-08-01
dot icon20/08/2019
Notification of Zakani Ltd as a person with significant control on 2019-08-01
dot icon20/08/2019
Cessation of Ryan Smith as a person with significant control on 2019-08-01
dot icon20/08/2019
Cessation of Michael Cobain as a person with significant control on 2019-08-01
dot icon18/07/2019
Previous accounting period extended from 2018-11-30 to 2018-12-31
dot icon20/05/2019
Change of details for Mr Michael Cobain as a person with significant control on 2019-04-19
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with updates
dot icon30/04/2019
Notification of Ryan Smith as a person with significant control on 2019-04-19
dot icon30/04/2019
Statement of capital following an allotment of shares on 2019-04-19
dot icon20/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon17/11/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
116.21K
-
0.00
-
-
2022
0
125.98K
-
0.00
198.31K
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

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
Cobain, Michael
Director
17/11/2017 - Present
9
Smith, Ryan Michael Joseph
Director
01/08/2019 - 31/08/2021
40
Rafferty, Conor
Secretary
01/01/2023 - Present
-

Persons with Significant Control

4
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 AKM DEVELOPMENTS LIMITED

AKM DEVELOPMENTS LIMITED is an(a) Active company incorporated on 17/11/2017 with the registered office located at Titanic Suites Belfast Ltd 2.02 - 2.03 55-59 Adelaide Street, Belfast BT2 8FE. 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 AKM DEVELOPMENTS LIMITED?

toggle

AKM DEVELOPMENTS LIMITED is currently Active. It was registered on 17/11/2017 .

Where is AKM DEVELOPMENTS LIMITED located?

toggle

AKM DEVELOPMENTS LIMITED is registered at Titanic Suites Belfast Ltd 2.02 - 2.03 55-59 Adelaide Street, Belfast BT2 8FE.

What does AKM DEVELOPMENTS LIMITED do?

toggle

AKM DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AKM DEVELOPMENTS LIMITED?

toggle

The latest filing was on 17/03/2026: First Gazette notice for voluntary strike-off.