AXALT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with updates

View Document

22/05/2522 May 2025 Change of details for Mr Afshin Alipour Faridani as a person with significant control on 2025-01-01

View Document

22/05/2522 May 2025 Director's details changed for Rebecca Faridani on 2025-01-01

View Document

22/05/2522 May 2025 Director's details changed for Mr Afshin Alipour-Faridani on 2025-01-01

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-02-15 with updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-29

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/02/2420 February 2024 Registered office address changed from 1a Park Crescent Southport Merseyside PR9 9NW to 3a Palatine Road Birkdale Southport PR8 2BS on 2024-02-20

View Document

17/10/2317 October 2023 Micro company accounts made up to 2023-02-28

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

21/04/2121 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AFSHIN ALIPOUR FARIDANI

View Document

21/04/2121 April 2021 CESSATION OF REBECCA JANE ALIPOUR-FARIDANI AS A PSC

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

12/10/1612 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 01/01/15 STATEMENT OF CAPITAL GBP 100

View Document

12/10/1512 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

30/04/1530 April 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

07/01/157 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED REBECCA FARIDANI

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / AFSHIN ALIPOUR-FARIDANI / 01/03/2013

View Document

25/03/1425 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/04/1330 April 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM 252 CHAPEL LANE NEW LONGTON PRESTON LANCASHIRE PR4 4AB

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/05/121 May 2012 CHANGE OF NAME 20/04/2012

View Document

08/03/128 March 2012 DIRECTOR APPOINTED AFSHIN ALIPOUR-FARIDANI

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM CHANDLER HOUSE TALBOT ROAD LEYLAND LANCASHIRE PR25 2ZF ENGLAND

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT THOBURN

View Document

15/02/1215 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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