About

Registered Number: 07682842
Date of Incorporation: 27/06/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: 356a London Road, Mitcham, CR4 3ND,

 

Based in Mitcham, Aka Investments (UK) Ltd was registered on 27 June 2011, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. This business has 4 directors listed as Luthra, Abha, Luthra, Akash, Luthra, Karun, Luthra, Karun, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUTHRA, Abha 27 June 2011 - 1
LUTHRA, Akash 01 June 2017 - 1
LUTHRA, Karun 01 January 2012 - 1
LUTHRA, Karun, Dr 27 June 2011 23 March 2012 1

Filing History

Document Type Date
CS01 - N/A 11 September 2019
AD01 - Change of registered office address 29 July 2019
AA - Annual Accounts 22 July 2019
AD01 - Change of registered office address 19 July 2019
MR01 - N/A 09 May 2019
MR01 - N/A 09 May 2019
MR01 - N/A 23 April 2019
MR04 - N/A 03 April 2019
MR04 - N/A 02 April 2019
AA - Annual Accounts 29 March 2019
MR01 - N/A 27 February 2019
CS01 - N/A 04 October 2018
PSC01 - N/A 11 September 2018
PSC01 - N/A 11 September 2018
CH01 - Change of particulars for director 11 September 2018
CH01 - Change of particulars for director 11 September 2018
PSC01 - N/A 03 September 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 03 August 2017
AP01 - Appointment of director 03 August 2017
TM01 - Termination of appointment of director 05 June 2017
AA - Annual Accounts 06 April 2017
MR01 - N/A 23 February 2017
MR04 - N/A 23 February 2017
MR01 - N/A 14 February 2017
AR01 - Annual Return 01 August 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 29 July 2014
AP01 - Appointment of director 31 March 2014
AA - Annual Accounts 31 March 2014
DISS40 - Notice of striking-off action discontinued 26 October 2013
AR01 - Annual Return 23 October 2013
GAZ1 - First notification of strike-off action in London Gazette 22 October 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 15 October 2012
TM01 - Termination of appointment of director 26 March 2012
AD01 - Change of registered office address 16 January 2012
MG01 - Particulars of a mortgage or charge 08 October 2011
NEWINC - New incorporation documents 27 June 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2019 Outstanding

N/A

A registered charge 03 May 2019 Outstanding

N/A

A registered charge 17 April 2019 Outstanding

N/A

A registered charge 22 February 2019 Outstanding

N/A

A registered charge 20 February 2017 Fully Satisfied

N/A

A registered charge 14 February 2017 Fully Satisfied

N/A

Legal charge 19 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.