ACROTREND SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 NewRegistration of charge 064255640002, created on 2025-05-30

View Document

08/05/258 May 2025 Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England to Unit 4 Grovelands Boundary Way Hemel Hempstead Hertfordshire HP2 7TE on 2025-05-08

View Document

05/05/255 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Termination of appointment of Sasha Aleksandar Grujicic as a director on 2024-01-12

View Document

25/06/2425 June 2024 Termination of appointment of Alim Virani as a director on 2024-02-01

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Termination of appointment of Daren Frederick Donald Trousdell as a director on 2023-05-30

View Document

20/06/2320 June 2023 Appointment of Sasha Aleksandar Grujicic as a director on 2023-05-30

View Document

06/02/236 February 2023 Registered office address changed from One Fleet Place London EC4M 7WS England to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE on 2023-02-06

View Document

18/01/2318 January 2023 Previous accounting period extended from 2022-11-30 to 2022-12-31

View Document

18/01/2318 January 2023 Termination of appointment of Sandeep Mendiratta as a director on 2023-01-12

View Document

18/01/2318 January 2023 Cessation of Shailesh Mallya as a person with significant control on 2023-01-12

View Document

18/01/2318 January 2023 Cessation of Sandeep Mendiratta as a person with significant control on 2023-01-12

View Document

18/01/2318 January 2023 Notification of Nowvertical Uk Holdings Ltd as a person with significant control on 2023-01-12

View Document

18/01/2318 January 2023 Registered office address changed from 7 Bell Yard London WC2A 2JR England to One Fleet Place London EC4M 7WS on 2023-01-18

View Document

18/01/2318 January 2023 Appointment of Alim Virani as a director on 2023-01-12

View Document

18/01/2318 January 2023 Appointment of Daren Frederick Donald Trousdell as a director on 2023-01-12

View Document

18/01/2318 January 2023 Appointment of Andre Ethan Garber as a director on 2023-01-12

View Document

18/01/2318 January 2023 Termination of appointment of Shailesh Mallya as a secretary on 2023-01-12

View Document

12/01/2312 January 2023 Registration of charge 064255640001, created on 2023-01-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

23/12/2023 December 2020 30/11/19 UNAUDITED ABRIDGED

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM 6TH FLOOR, 21-24 MILLBANK TOWERS MILLBANK LONDON SW1P 4QP ENGLAND

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

30/08/1930 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

02/03/192 March 2019 DISS40 (DISS40(SOAD))

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/09/1821 September 2018 SECRETARY'S CHANGE OF PARTICULARS / SHAILESH MALLYA / 20/09/2018

View Document

30/08/1830 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

07/02/187 February 2018 DISS40 (DISS40(SOAD))

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/08/1718 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

16/11/1516 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

16/11/1516 November 2015 SAIL ADDRESS CREATED

View Document

16/11/1516 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / SANDEEP MENDIRATTA / 16/03/2015

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / SANDEEP MENDIRATTA / 16/03/2015

View Document

05/02/155 February 2015 Annual return made up to 13 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

15/03/1415 March 2014 DISS40 (DISS40(SOAD))

View Document

14/03/1414 March 2014 Annual return made up to 13 November 2013 with full list of shareholders

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

13/02/1313 February 2013 Annual return made up to 13 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

27/03/1227 March 2012 DISS40 (DISS40(SOAD))

View Document

26/03/1226 March 2012 Annual return made up to 13 November 2011 with full list of shareholders

View Document

26/03/1226 March 2012 SECRETARY'S CHANGE OF PARTICULARS / SHAILESH MALLYA / 16/01/2012

View Document

13/03/1213 March 2012 FIRST GAZETTE

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/03/1113 March 2011 Annual return made up to 13 November 2010 with full list of shareholders

View Document

13/03/1113 March 2011 SECRETARY'S CHANGE OF PARTICULARS / SHAILESH MALLYA / 13/11/2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/03/1011 March 2010 15/12/09 STATEMENT OF CAPITAL GBP 1006

View Document

15/01/1015 January 2010 Annual return made up to 13 November 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDEEP MENDIRATTA / 13/11/2009

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR PRASHANT VAGHELA

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR JASON JELINEK

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/03/0926 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PRASHANT VAGHELA / 21/02/2009

View Document

26/03/0926 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDEEP MENDIRATTA / 21/12/2008

View Document

26/03/0926 March 2009 SECRETARY'S CHANGE OF PARTICULARS / SHAILESH MALLYA / 21/02/2009

View Document

24/03/0924 March 2009 GBP NC 1000/1010 22/02/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDEEP MENDIRATTA / 01/01/2008

View Document

24/03/0924 March 2009 SECRETARY'S CHANGE OF PARTICULARS / SHAILESH MALLYA / 21/08/2008

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PRASHANT VAGHELA / 21/08/2008

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company