AKROPOLIS LTD

Company Documents

DateDescription
29/08/2529 August 2025 Confirmation statement made on 2025-08-28 with no updates

View Document

08/05/258 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/10/2328 October 2023 Termination of appointment of Bogomil Lyubenov Kolev as a director on 2023-10-24

View Document

24/10/2324 October 2023 Appointment of Mr Lyuben Kolev as a director on 2023-10-24

View Document

24/10/2324 October 2023 Cessation of Bogomil Lyubenov Kolev as a person with significant control on 2023-10-24

View Document

24/10/2324 October 2023 Notification of a person with significant control statement

View Document

24/10/2324 October 2023 Withdrawal of a person with significant control statement on 2023-10-24

View Document

24/10/2324 October 2023 Notification of Lyuben Kolev as a person with significant control on 2023-10-24

View Document

28/09/2328 September 2023 Notification of Bogomil Lyubenov Kolev as a person with significant control on 2023-09-28

View Document

27/09/2327 September 2023 Director's details changed for Mr Bogomil Lyubenov Kolev on 2023-09-27

View Document

27/09/2327 September 2023 Withdrawal of a person with significant control statement on 2023-09-27

View Document

27/09/2327 September 2023 Notification of a person with significant control statement

View Document

27/09/2327 September 2023 Cessation of Bogomil Lyubenov Kolev as a person with significant control on 2023-09-27

View Document

27/09/2327 September 2023 Notification of Bogomil Lyubenov Kolev as a person with significant control on 2023-09-27

View Document

17/09/2317 September 2023 Termination of appointment of Lyuben Kolev as a director on 2023-09-17

View Document

17/09/2317 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

17/09/2317 September 2023 Appointment of Mr Bogomil Lyubenov Kolev as a director on 2023-09-17

View Document

17/09/2317 September 2023 Cessation of Lyuben Kolev as a person with significant control on 2023-09-17

View Document

23/07/2323 July 2023 Registered office address changed from 64 Abbotts Road Cheam Sutton SM3 9TA to 77a Stonecot Hill Sutton SM3 9HJ on 2023-07-23

View Document

23/07/2323 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

22/02/2322 February 2023 Accounts for a dormant company made up to 2022-03-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

19/12/2119 December 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

03/12/213 December 2021 Compulsory strike-off action has been discontinued

View Document

03/12/213 December 2021 Compulsory strike-off action has been discontinued

View Document

02/12/212 December 2021 Confirmation statement made on 2020-08-28 with no updates

View Document

26/11/2126 November 2021 Registered office address changed from 328 Martin Way London SW20 9BS England to 64 Abbotts Road Cheam Sutton SM3 9TA on 2021-11-26

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 12A CROSS GATES CLOSE BRACKNELL RG12 9TY ENGLAND

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LYUBEN KOLEV / 01/07/2020

View Document

16/07/2016 July 2020 PSC'S CHANGE OF PARTICULARS / MR LYUBEN KOLEV / 01/07/2020

View Document

16/07/2016 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/12/189 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 12 CROSS GATES CLOSE BRACKNELL BERKSHIRE RG12 9TY ENGLAND

View Document

01/05/181 May 2018 PREVSHO FROM 31/08/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/05/1722 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 18 WYLDFIELD GARDENS LONDON N9 9NY

View Document

11/06/1611 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

12/10/1512 October 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/06/151 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 22 BOWDON ROAD LONDON E17 8JB

View Document

17/09/1417 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LYUBEN KOLEV / 01/09/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/04/1414 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

10/09/1310 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 11-17 STERT STREET ABINGDON OXON OX14 3JF ENGLAND

View Document

28/08/1228 August 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