8 May 2024 | Company 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
| 3 pages |
---|
5 April 2024 | Company 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
| 3 pages |
---|
29 February 2024 | Confirmation statement made on 23 February 2024 with no updates | 3 pages |
---|
21 November 2023 | Micro company accounts made up to 31 March 2023 | 2 pages |
---|
8 November 2023 | Notification of Acropolis Street Food Limited as a person with significant control on 1 November 2023 | 2 pages |
---|
8 November 2023 | Cessation of Filip Tachan as a person with significant control on 1 November 2023 | 1 page |
---|
8 November 2023 | Cessation of Yusuf Yenil as a person with significant control on 1 November 2023 | 1 page |
---|
8 November 2023 | Cessation of Viktor Tachan as a person with significant control on 1 November 2023 | 1 page |
---|
5 March 2023 | Confirmation statement made on 23 February 2023 with no updates | 3 pages |
---|
23 November 2022 | Micro company accounts made up to 31 March 2022 | 2 pages |
---|
10 November 2022 | Previous accounting period extended from 28 February 2022 to 31 March 2022 | 1 page |
---|
30 May 2022 | Company 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
| 3 pages |
---|
13 April 2022 | Registered 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 | 1 page |
---|
11 April 2022 | Director's details changed for Mr Filip Tachan on 11 April 2022 | 2 pages |
---|
11 April 2022 | Change of details for Mr Filip Tachan as a person with significant control on 11 April 2022 | 2 pages |
---|
11 April 2022 | Director's details changed for Mr Yusuf Yenil on 11 April 2022 | 2 pages |
---|
11 April 2022 | Change of details for Mr Yusuf Yenil as a person with significant control on 11 April 2022 | 2 pages |
---|
11 April 2022 | Change of details for Mr Viktor Tachan as a person with significant control on 11 April 2022 | 2 pages |
---|
11 April 2022 | Director's details changed for Mr Viktor Tachan on 11 April 2022 | 2 pages |
---|
6 April 2022 | Change of details for Mr Filip Tachan as a person with significant control on 6 April 2022 | 2 pages |
---|
6 April 2022 | Change of details for Mr Yusuf Yenil as a person with significant control on 6 April 2022 | 2 pages |
---|
6 April 2022 | Change of details for Mr Viktor Tachan as a person with significant control on 6 April 2022 | 2 pages |
---|
20 March 2022 | Confirmation statement made on 23 February 2022 with no updates | 3 pages |
---|
20 May 2021 | Director's details changed for Mr Yusuf Yenil on 20 May 2021 | 2 pages |
---|
20 May 2021 | Director's details changed for Mr Viktor Tachan on 20 May 2021 | 2 pages |
---|
20 May 2021 | Director's details changed for Mr Filip Tachan on 20 May 2021 | 2 pages |
---|
1 April 2021 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2021-03-31
| 3 pages |
---|
24 February 2021 | Incorporation Statement of capital on 2021-02-24 - MODEL ARTICLES ‐ Model articles adopted
| 15 pages |
---|