NACROPOLIS DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

01/11/231 November 2023 Satisfaction of charge 056973860004 in full

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

27/01/2327 January 2023 Registration of charge 056973860004, created on 2023-01-27

View Document

11/01/2311 January 2023 Registered office address changed from Suite 1 Stanmore Towers, 8-14 Church Road Suite 1 Stanmore Towers, 8-14 Church Road Stanmore Middlesex HA7 4AW United Kingdom to Suite 1 Stanmore Towers 8-14 Church Road Stanmore HA7 4AW on 2023-01-11

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Registered office address changed from Suite 1 Stanmore Tower 8-14 Church Road Stanmore HA7 4AW England to Suite 1 Stanmore Towers, 8-14 Church Road Suite 1 Stanmore Towers, 8-14 Church Road Stanmore Middlesex HA7 4AW on 2022-09-27

View Document

27/09/2227 September 2022 Registered office address changed from Suite 1 Stanmore Towers, 8-14 Church Road Church Road Stanmore HA7 4AW England to Suite 1 Stanmore Tower 8-14 Church Road Stanmore HA7 4AW on 2022-09-27

View Document

27/09/2227 September 2022 Registered office address changed from Suite 1 Stanmore Towers, 8-14 Church Road Church Road Stanmore HA7 4AW England to Suite 1 Stanmore Tower 8-14 Church Road Stanmore HA7 4AW on 2022-09-27

View Document

27/09/2227 September 2022 Registered office address changed from Suite 1 8-14 Church Road Church Road Stanmore HA7 4AW England to Suite 1 Stanmore Towers, 8-14 Church Road Church Road Stanmore HA7 4AW on 2022-09-27

View Document

27/09/2227 September 2022 Registered office address changed from Suite 1 Church Road Stanmore HA7 4AW England to Suite 1 8-14 Church Road Church Road Stanmore HA7 4AW on 2022-09-27

View Document

21/09/2221 September 2022 Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB United Kingdom to Suite 1 Church Road Stanmore HA7 4AW on 2022-09-21

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Satisfaction of charge 056973860003 in full

View Document

21/06/2121 June 2021 Satisfaction of charge 1 in full

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/10/1727 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM C/O SUITE 5B STANMORE TOWERS 8 - 14 CHURCH ROAD STANMORE MIDDLESEX HA7 4AW

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS BHANUMATI PANKHANIA / 22/08/2016

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MANSUKH PANKHANIA / 22/08/2016

View Document

05/09/165 September 2016 SAIL ADDRESS CREATED

View Document

05/09/165 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS BHANUMATI PANKHANIA / 22/08/2016

View Document

06/04/166 April 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS BHANUMATI PANKHANIA / 01/01/2016

View Document

06/04/166 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS BHANUMATI PANKHANIA / 01/01/2016

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MANSUKH PANKHANIA / 01/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/09/1530 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

09/03/159 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/04/1425 April 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 PREVEXT FROM 31/07/2013 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR RAVI PANKHANIA

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/03/1320 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/07/1211 July 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/02/1222 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

08/08/118 August 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/03/113 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

10/09/1010 September 2010 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM SUITE 2 STANMORE TOWERS 8-14 CHURCH ROAD STANMORE MIDDLESEX HA7 4AW

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/02/1019 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BHANUMATI PANKHANIA / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAVI PANKHANIA / 19/02/2010

View Document

29/07/0929 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/08

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/02/0924 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/02/0910 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/07/07

View Document

22/11/0622 November 2006 REGISTERED OFFICE CHANGED ON 22/11/06 FROM: 6 CHURCHILL COURT 58 STATION ROAD NORTH HARROW MIDDLESEX HA2 7SA

View Document

24/03/0624 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 9, PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

15/02/0615 February 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information