AKCROS ACQUISITION LIMITED

Lankro Way Lankro Way Lankro Way Lankro Way, Manchester, M30 0LX, England
StatusACTIVE
Company No.10029773
CategoryPrivate Limited Company
Incorporated26 Feb 2016
Age8 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

AKCROS ACQUISITION LIMITED is an active private limited company with number 10029773. It was incorporated 8 years, 2 months, 22 days ago, on 26 February 2016. The company address is Lankro Way Lankro Way Lankro Way Lankro Way, Manchester, M30 0LX, England.



Company Fillings

Accounts with accounts type group

Date: 10 Apr 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Elmer

Termination date: 2023-02-08

Documents

View document PDF

Accounts with accounts type group

Date: 02 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chief Financial Officer Jeffrey Elmer

Appointment date: 2022-12-12

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Polymer Additives Holdings Inc

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2022

Action Date: 19 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon David Medley

Notification date: 2022-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2022

Action Date: 19 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Simon David Medley

Appointment date: 2022-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2022

Action Date: 19 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Alan Angus

Termination date: 2022-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-01

Officer name: Keval Patel

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2022

Action Date: 01 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-08-01

Charge number: 100297730001

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Accounts with accounts type group

Date: 09 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 21 May 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Accounts with accounts type group

Date: 26 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2019

Action Date: 30 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-30

Officer name: Matthew Keshian

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2018

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-12

Officer name: Mr Matthew Keshian

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2018

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Mathew Wallace

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Termination director company

Date: 08 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mathew Wallace

Appointment date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew David Gullen

Termination date: 2017-02-28

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2016

Action Date: 19 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-19

Capital : 24,494,234 USD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2016

Action Date: 10 May 2016

Category: Address

Type: AD01

New address: Lankro Way Lankro Way Eccles Manchester M30 0LX

Change date: 2016-05-10

Old address: 25 st. George Street London W1S 1FS United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Address

Type: AD01

New address: 25 st. George Street London W1S 1FS

Old address: H. I. G. European Capital Partners Llp 25 st. George Street London W1S 1FS United Kingdom

Change date: 2016-02-29

Documents

View document PDF

Incorporation company

Date: 26 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

11 TITE STREET FREEHOLD LIMITED

2 TOWER CENTRE,HODDESDON,EN11 8UR

Number:09568919
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:06166092
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LONDON ROAD MEWS PROJECT LTD

18 HYDE GARDENS,EASTBOURNE,BN21 4PT

Number:09986856
Status:ACTIVE
Category:Private Limited Company

MARK BREWSTER LIMITED

5 FIELD AVENUE,DERBY,DE65 5EQ

Number:08935564
Status:ACTIVE
Category:Private Limited Company

OLEOPHILIC TECHNOLOGIES LTD.

CHAUFFEURS COTTAGE HALL LANE,NUNEATON,CV13 0DR

Number:09399166
Status:ACTIVE
Category:Private Limited Company
Number:IP14078R
Status:ACTIVE
Category:Industrial and Provident Society

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source