AXCEL GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-03-29 with no updates |
11/12/2411 December 2024 | Compulsory strike-off action has been discontinued |
11/12/2411 December 2024 | Compulsory strike-off action has been discontinued |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
04/12/244 December 2024 | Group of companies' accounts made up to 2023-12-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
07/10/237 October 2023 | Group of companies' accounts made up to 2022-12-31 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-29 with no updates |
10/11/2210 November 2022 | Registration of charge 072061640005, created on 2022-11-04 |
30/09/2230 September 2022 | Group of companies' accounts made up to 2021-12-31 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-29 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/11/2123 November 2021 | Statement of capital following an allotment of shares on 2021-11-15 |
12/10/2112 October 2021 | Group of companies' accounts made up to 2020-12-31 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/09/1715 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 072061640002 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/04/1627 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/09/1522 September 2015 | COMPANY NAME CHANGED K C R INVESTMENTS LIMITED CERTIFICATE ISSUED ON 22/09/15 |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/04/1510 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/04/148 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
06/11/136 November 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/04/1315 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
08/01/138 January 2013 | REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 6 RITHERDON ROAD LONDON SW17 8QD UNITED KINGDOM |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
05/12/125 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SUNIL PATEL / 23/11/2012 |
05/12/125 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SHAMIR PATEL / 23/11/2012 |
04/10/124 October 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
26/04/1226 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
26/04/1226 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SUNIL PATEL / 29/03/2012 |
26/04/1226 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SHAMIR PATEL / 29/03/2012 |
26/04/1226 April 2012 | REGISTERED OFFICE CHANGED ON 26/04/2012 FROM C/O 6 RITHERDON ROAD LONDON SW17 8QD UNITED KINGDOM |
04/10/114 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
13/05/1113 May 2011 | REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 6 RITHERDON ROAD LONDON SW17 8QD UNITED KINGDOM |
13/05/1113 May 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
13/05/1113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SUNIL PATEL / 29/03/2011 |
13/05/1113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SHAMIR PATEL / 29/03/2011 |
15/02/1115 February 2011 | PREVSHO FROM 31/03/2011 TO 31/12/2010 |
20/11/1020 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/03/1029 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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