AKS ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

AKS ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07045758

Incorporation date

16/10/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Fourth & Fifth Floors, 14-15 Lower Grosvenor Place, London SW1W 0EXCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2009)
dot icon31/10/2025
Micro company accounts made up to 2024-10-31
dot icon22/10/2025
Change of details for Mrs Nisha Shah as a person with significant control on 2025-06-01
dot icon22/10/2025
Confirmation statement made on 2025-10-16 with updates
dot icon18/10/2025
Change of details for Mr Ashish Kirtikumar Shah as a person with significant control on 2025-01-02
dot icon18/10/2025
Director's details changed for Mr Ashish Kirtikumar Shah on 2025-01-02
dot icon24/10/2024
Confirmation statement made on 2024-10-16 with updates
dot icon30/07/2024
Micro company accounts made up to 2023-10-31
dot icon08/04/2024
Notification of Nisha Shah as a person with significant control on 2024-04-08
dot icon26/11/2023
Micro company accounts made up to 2022-10-31
dot icon15/11/2023
Change of details for Mr Ashish Kirtikumar Shah as a person with significant control on 2023-11-13
dot icon14/11/2023
Registered office address changed from , 14-15 Lower Grosvenor Place, Fourth & Fifth Floors, London, SW1W 0EX, England to Fourth & Fifth Floors 14-15 Lower Grosvenor Place London SW1W 0EX on 2023-11-14
dot icon14/11/2023
Director's details changed for Mr Ashish Kirtikumar Shah on 2023-11-13
dot icon14/11/2023
Secretary's details changed for Mrs Nisha Shah on 2023-11-13
dot icon13/11/2023
Registered office address changed from , C/O a K S Advisers 14-15 Lower Grosvenor Place, London, SW1W 0EX, England to Fourth & Fifth Floors 14-15 Lower Grosvenor Place London SW1W 0EX on 2023-11-13
dot icon13/11/2023
Secretary's details changed for Mrs Nisha Shah on 2023-11-13
dot icon13/11/2023
Director's details changed for Mr Ashish Kirtikumar Shah on 2023-11-13
dot icon13/11/2023
Change of details for Mr Ashish Kirtikumar Shah as a person with significant control on 2023-11-13
dot icon26/10/2023
Previous accounting period extended from 2022-10-26 to 2022-10-31
dot icon17/10/2023
Confirmation statement made on 2023-10-16 with updates
dot icon17/10/2022
Confirmation statement made on 2022-10-16 with updates
dot icon04/08/2022
Micro company accounts made up to 2021-10-31
dot icon07/06/2022
Registered office address changed from , NW7 1LL Devonshire Road, London, NW7 1LL, England to Fourth & Fifth Floors 14-15 Lower Grosvenor Place London SW1W 0EX on 2022-06-07
dot icon22/04/2022
Registered office address changed from , C/O a K S Advisers 14-15 Lower Grosvenor Place, London, SW1W 0EX, England to Fourth & Fifth Floors 14-15 Lower Grosvenor Place London SW1W 0EX on 2022-04-22
dot icon25/01/2022
Micro company accounts made up to 2020-10-31
dot icon27/10/2021
Current accounting period shortened from 2020-10-27 to 2020-10-26
dot icon27/10/2021
Confirmation statement made on 2021-10-16 with updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-10-31
dot icon11/12/2020
Confirmation statement made on 2020-10-16 with updates
dot icon11/12/2020
Change of details for Mr Ashish Kirtikumar Shah as a person with significant control on 2020-10-16
dot icon11/12/2020
Secretary's details changed for Mrs Nisha Shah on 2020-12-11
dot icon11/12/2020
Director's details changed for Mr Ashish Kirtikumar Shah on 2020-10-16
dot icon11/12/2020
Registered office address changed from , 14-15 Lower Grosvenor Place C/O Cox Costello & Horne, Fourth & Fifth Floors, London, SW1W 0EX, England to Fourth & Fifth Floors 14-15 Lower Grosvenor Place London SW1W 0EX on 2020-12-11
dot icon28/10/2020
Current accounting period shortened from 2019-10-28 to 2019-10-27
dot icon28/07/2020
Change of details for Mr Ashish Kirtikumar Shah as a person with significant control on 2020-07-28
dot icon18/11/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon18/11/2019
Total exemption full accounts made up to 2018-10-31
dot icon29/07/2019
Previous accounting period shortened from 2018-10-29 to 2018-10-28
dot icon11/11/2018
Total exemption full accounts made up to 2017-10-31
dot icon09/11/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon27/07/2018
Previous accounting period shortened from 2017-10-30 to 2017-10-29
dot icon03/02/2018
Registered office address changed from , C/O Automobile Centre, Unit 18 Capitol Industrial Park, Capitol Way, London, NW9 0EQ to Fourth & Fifth Floors 14-15 Lower Grosvenor Place London SW1W 0EX on 2018-02-03
dot icon25/01/2018
Total exemption small company accounts made up to 2016-10-31
dot icon25/11/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon31/07/2017
Previous accounting period shortened from 2016-10-31 to 2016-10-30
dot icon12/11/2016
Confirmation statement made on 2016-10-16 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon24/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon24/11/2015
Registered office address changed from , 44 Grants Close, Mill Hill, London, NW7 1DD to Fourth & Fifth Floors 14-15 Lower Grosvenor Place London SW1W 0EX on 2015-11-24
dot icon31/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon15/11/2014
Appointment of Mrs Nisha Shah as a secretary on 2013-11-01
dot icon14/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon20/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon31/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon25/12/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon31/07/2012
Statement of capital following an allotment of shares on 2012-07-05
dot icon12/07/2012
Director's details changed for Mr Ashish Shah on 2012-01-01
dot icon21/12/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon16/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon13/07/2011
Statement of capital following an allotment of shares on 2009-10-16
dot icon01/12/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon01/12/2010
Director's details changed for Mr Ashish Shah on 2010-06-03
dot icon13/07/2010
Registered office address changed from , 33 Sudbury Croft, Wembley, Middlesex, England, HA0 2QW, England on 2010-07-13
dot icon12/11/2009
Termination of appointment of Nisha Parmar as a secretary
dot icon16/10/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.74K
-
0.00
-
-
2022
0
28.81K
-
0.00
-
-
2022
0
28.81K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

28.81K £Ascended11.94 % *

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
Shah, Ashish Kirtikumar
Director
16/10/2009 - Present
35
Shah, Nisha
Secretary
01/11/2013 - Present
-
Parmar, Nisha
Secretary
16/10/2009 - 03/11/2009
-

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 AKS ASSOCIATES LIMITED

AKS ASSOCIATES LIMITED is an(a) Active company incorporated on 16/10/2009 with the registered office located at Fourth & Fifth Floors, 14-15 Lower Grosvenor Place, London SW1W 0EX. 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 AKS ASSOCIATES LIMITED?

toggle

AKS ASSOCIATES LIMITED is currently Active. It was registered on 16/10/2009 .

Where is AKS ASSOCIATES LIMITED located?

toggle

AKS ASSOCIATES LIMITED is registered at Fourth & Fifth Floors, 14-15 Lower Grosvenor Place, London SW1W 0EX.

What does AKS ASSOCIATES LIMITED do?

toggle

AKS ASSOCIATES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for AKS ASSOCIATES LIMITED?

toggle

The latest filing was on 31/10/2025: Micro company accounts made up to 2024-10-31.