AKORIS TRADING LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Accounts for a small company made up to 2024-09-30

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

06/02/246 February 2024 Accounts for a small company made up to 2023-09-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

27/05/2327 May 2023 Accounts for a small company made up to 2022-09-30

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

11/02/2211 February 2022 Accounts for a small company made up to 2021-09-30

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

17/12/2117 December 2021 Cessation of British Polar Engines Limited as a person with significant control on 2018-11-06

View Document

16/12/2116 December 2021 Notification of Associated British Engineering Plc as a person with significant control on 2018-11-06

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRITISH POLAR ENGINES LIMITED

View Document

15/03/1815 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/03/2018

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN LAURENCE WEINBERG / 02/02/2018

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/12/1619 December 2016 29/03/16 STATEMENT OF CAPITAL GBP 75749.00

View Document

02/07/162 July 2016 DISS40 (DISS40(SOAD))

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/06/1621 June 2016 FIRST GAZETTE

View Document

01/03/161 March 2016 AUDITOR'S RESIGNATION

View Document

12/01/1612 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT ANTHONY PEARCE GOULD / 01/12/2015

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM TERNION COURT 264 - 268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARC WEISBERGER

View Document

08/01/158 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN LAURENCE WEINBERG / 01/12/2014

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

17/09/1417 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/09/1411 September 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

09/01/149 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

29/01/1329 January 2013 31/12/12 STATEMENT OF CAPITAL GBP 1000

View Document

28/01/1328 January 2013 31/12/12 STATEMENT OF CAPITAL GBP 502

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED RUPERT ANTHONY PEARCE GOULD

View Document

22/01/1322 January 2013 ADOPT ARTICLES 31/12/2012

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MARC OLIVER WEISBERGER

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR COLIN LAURENCE WEINBERG

View Document

09/01/139 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/12/1213 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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