AXCEL GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

04/12/244 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

07/10/237 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

10/11/2210 November 2022 Registration of charge 072061640005, created on 2022-11-04

View Document

30/09/2230 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Statement of capital following an allotment of shares on 2021-11-15

View Document

12/10/2112 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072061640002

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

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

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/04/1627 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

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

View Accounts

22/09/1522 September 2015 COMPANY NAME CHANGED K C R INVESTMENTS LIMITED
CERTIFICATE ISSUED ON 22/09/15

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/04/1510 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/04/148 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

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

View Accounts

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/04/1315 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM
6 RITHERDON ROAD
LONDON
SW17 8QD
UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUNIL PATEL / 23/11/2012

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHAMIR PATEL / 23/11/2012

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/04/1226 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUNIL PATEL / 29/03/2012

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHAMIR PATEL / 29/03/2012

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM C/O 6 RITHERDON ROAD LONDON SW17 8QD UNITED KINGDOM

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 6 RITHERDON ROAD LONDON SW17 8QD UNITED KINGDOM

View Document

13/05/1113 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUNIL PATEL / 29/03/2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHAMIR PATEL / 29/03/2011

View Document

15/02/1115 February 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

20/11/1020 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/03/1029 March 2010 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