Download leads from Nexok and grow your business. Find out more

Acropolis UK Fest Ltd

Documents

Total Documents28
Total Pages71

Filing History

8 May 2024Company name changed acropolisuk LTD\certificate issued on 08/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-05
5 April 2024Company name changed acropolis uk fest LTD\certificate issued on 05/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-04
29 February 2024Confirmation statement made on 23 February 2024 with no updates
21 November 2023Micro company accounts made up to 31 March 2023
8 November 2023Notification of Acropolis Street Food Limited as a person with significant control on 1 November 2023
8 November 2023Cessation of Filip Tachan as a person with significant control on 1 November 2023
8 November 2023Cessation of Yusuf Yenil as a person with significant control on 1 November 2023
8 November 2023Cessation of Viktor Tachan as a person with significant control on 1 November 2023
5 March 2023Confirmation statement made on 23 February 2023 with no updates
23 November 2022Micro company accounts made up to 31 March 2022
10 November 2022Previous accounting period extended from 28 February 2022 to 31 March 2022
30 May 2022Company name changed acropolis south shields LTD\certificate issued on 30/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-28
13 April 2022Registered office address changed from 52-56 Coatsworth Road Gateshead NE8 1QN United Kingdom to Unit 5 Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB on 13 April 2022
11 April 2022Director's details changed for Mr Filip Tachan on 11 April 2022
11 April 2022Change of details for Mr Filip Tachan as a person with significant control on 11 April 2022
11 April 2022Director's details changed for Mr Yusuf Yenil on 11 April 2022
11 April 2022Change of details for Mr Yusuf Yenil as a person with significant control on 11 April 2022
11 April 2022Change of details for Mr Viktor Tachan as a person with significant control on 11 April 2022
11 April 2022Director's details changed for Mr Viktor Tachan on 11 April 2022
6 April 2022Change of details for Mr Filip Tachan as a person with significant control on 6 April 2022
6 April 2022Change of details for Mr Yusuf Yenil as a person with significant control on 6 April 2022
6 April 2022Change of details for Mr Viktor Tachan as a person with significant control on 6 April 2022
20 March 2022Confirmation statement made on 23 February 2022 with no updates
20 May 2021Director's details changed for Mr Yusuf Yenil on 20 May 2021
20 May 2021Director's details changed for Mr Viktor Tachan on 20 May 2021
20 May 2021Director's details changed for Mr Filip Tachan on 20 May 2021
1 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-31
24 February 2021Incorporation
Statement of capital on 2021-02-24
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing