AKS INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

AKS INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04281440

Incorporation date

04/09/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Old Chapel, The Green, Lower Boddington NN11 6YECopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2001)
dot icon20/04/2026
Unaudited abridged accounts made up to 2025-11-30
dot icon05/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon30/04/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon17/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon14/08/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon06/09/2023
Notification of Jasbir Singh Kharaud as a person with significant control on 2023-07-04
dot icon06/09/2023
Confirmation statement made on 2023-09-04 with updates
dot icon16/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon01/05/2023
Change of details for Mr Gian Kharaud as a person with significant control on 2023-04-28
dot icon01/05/2023
Director's details changed for Mr Gian Kharaud on 2023-04-28
dot icon01/05/2023
Director's details changed for Ms Santosh Kaur Kharaud on 2023-04-28
dot icon21/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon15/03/2022
Cessation of Santosh Kaur Kharaud as a person with significant control on 2021-09-30
dot icon28/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon19/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon15/09/2020
Confirmation statement made on 2020-09-04 with updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon27/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon08/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon28/02/2019
Registered office address changed from C/O the Chestnut Suite Greatworth Hall Business Centre Greatworth Banbury Oxfordshire OX17 2DH England to C/O Old Chapel the Green Lower Boddington NN11 6YE on 2019-02-28
dot icon01/10/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon27/09/2018
Notification of Gian Singh Kharaud as a person with significant control on 2017-10-18
dot icon28/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon05/12/2017
Registration of charge 042814400007, created on 2017-11-30
dot icon09/11/2017
Registration of charge 042814400006, created on 2017-11-09
dot icon01/11/2017
Satisfaction of charge 1 in full
dot icon01/11/2017
Satisfaction of charge 4 in full
dot icon01/11/2017
Satisfaction of charge 3 in full
dot icon01/11/2017
Satisfaction of charge 2 in full
dot icon01/11/2017
Satisfaction of charge 5 in full
dot icon18/10/2017
Appointment of Mr Gian Singh Kharaud as a director on 2017-10-18
dot icon06/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon18/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon06/10/2016
Confirmation statement made on 2016-09-04 with updates
dot icon11/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/05/2016
Registered office address changed from The Chestnut Suite Greatworth Hall Business Centre Greatworth Banbury Oxfordshire OX17 2DH England to C/O the Chestnut Suite Greatworth Hall Business Centre Greatworth Banbury Oxfordshire OX17 2DH on 2016-05-04
dot icon26/04/2016
Registered office address changed from Hampden House Monument Park Chalgrove Oxfordshire OX44 7RW to The Chestnut Suite Greatworth Hall Business Centre Greatworth Banbury Oxfordshire OX17 2DH on 2016-04-26
dot icon08/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon03/10/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon03/10/2014
Registered office address changed from Office 17 Hampden House Monument Park Chalgrove Oxford Oxfordshire OX44 7RW to Hampden House Monument Park Chalgrove Oxfordshire OX44 7RW on 2014-10-03
dot icon31/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon07/10/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon24/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon17/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/08/2012
Termination of appointment of Gian Kharaud as a director
dot icon14/10/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon14/10/2011
Secretary's details changed for Santosh Kaur Kharaud on 2011-09-04
dot icon26/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon17/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon17/09/2010
Director's details changed for Santosh Kaur Kharaud on 2010-09-04
dot icon17/09/2010
Director's details changed for Mr Gian Singh Kharaud on 2010-09-04
dot icon13/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon30/03/2010
Registered office address changed from 3 St. Marys Close Chalgrove Oxford OX44 7TL United Kingdom on 2010-03-30
dot icon30/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon23/09/2009
Return made up to 04/09/09; full list of members
dot icon18/03/2009
Accounting reference date extended from 31/05/2008 to 30/11/2008
dot icon07/10/2008
Return made up to 04/09/08; full list of members
dot icon07/10/2008
Registered office changed on 07/10/2008 from 3 st. Marys close chalgrove oxford OX44 7TL united kingdom
dot icon07/10/2008
Location of debenture register
dot icon07/10/2008
Location of register of members
dot icon26/09/2008
Registered office changed on 26/09/2008 from hilliard house lester way wallingford oxfordshire OX10 9TA
dot icon31/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon14/09/2007
Return made up to 04/09/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon19/10/2006
Return made up to 04/09/06; full list of members
dot icon06/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon23/09/2005
Return made up to 04/09/05; full list of members
dot icon14/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon17/09/2004
Return made up to 04/09/04; full list of members
dot icon16/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon14/09/2003
Return made up to 04/09/03; full list of members
dot icon06/01/2003
Total exemption full accounts made up to 2002-05-31
dot icon31/10/2002
Return made up to 04/09/02; full list of members
dot icon17/10/2002
Secretary resigned
dot icon17/10/2002
New secretary appointed
dot icon17/10/2002
Ad 31/05/02--------- £ si 98@1=98 £ ic 100/198
dot icon15/10/2002
Particulars of mortgage/charge
dot icon20/08/2002
Registered office changed on 20/08/02 from: 27 liddon road chalgrove oxfordshire OX44 7YH
dot icon19/08/2002
Particulars of mortgage/charge
dot icon19/08/2002
Particulars of mortgage/charge
dot icon08/05/2002
Accounting reference date shortened from 30/09/02 to 31/05/02
dot icon30/04/2002
Particulars of mortgage/charge
dot icon30/04/2002
Particulars of mortgage/charge
dot icon18/03/2002
Registered office changed on 18/03/02 from: 11 st johns road isleworth middlesex TW7 6NB
dot icon18/02/2002
Ad 28/01/02--------- £ si 99@1=99 £ ic 1/100
dot icon21/11/2001
Certificate of change of name
dot icon14/11/2001
Registered office changed on 14/11/01 from: 120 east road london N1 6AA
dot icon14/11/2001
New secretary appointed;new director appointed
dot icon14/11/2001
New director appointed
dot icon14/11/2001
Secretary resigned
dot icon14/11/2001
Director resigned
dot icon04/09/2001
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
30/11/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
616.36K
-
0.00
5.32K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gian Kharaud
Director
21/09/2001 - 09/12/2011
25
Mr Gian Kharaud
Director
18/10/2017 - Present
25
HALLMARK SECRETARIES LIMITED
Nominee Secretary
04/09/2001 - 21/09/2001
9278
Hallmark Registrars Limited
Nominee Director
04/09/2001 - 21/09/2001
8288
Ms Santosh Kaur Kharaud
Director
21/09/2001 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AKS INVESTMENTS LIMITED

AKS INVESTMENTS LIMITED is an(a) Active company incorporated on 04/09/2001 with the registered office located at C/O Old Chapel, The Green, Lower Boddington NN11 6YE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AKS INVESTMENTS LIMITED?

toggle

AKS INVESTMENTS LIMITED is currently Active. It was registered on 04/09/2001 .

Where is AKS INVESTMENTS LIMITED located?

toggle

AKS INVESTMENTS LIMITED is registered at C/O Old Chapel, The Green, Lower Boddington NN11 6YE.

What does AKS INVESTMENTS LIMITED do?

toggle

AKS INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AKS INVESTMENTS LIMITED?

toggle

The latest filing was on 20/04/2026: Unaudited abridged accounts made up to 2025-11-30.