AXCELL PARTNERS LTD

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

24/07/2424 July 2024 Registered office address changed to PO Box 4385, 13259671 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-24

View Document

01/02/241 February 2024 Accounts for a dormant company made up to 2023-03-31

View Document

20/05/2320 May 2023 Second filing of Confirmation Statement dated 2023-05-11

View Document

12/05/2312 May 2023 Certificate of change of name

View Document

11/05/2311 May 2023 Termination of appointment of Nuala Thornton as a director on 2023-05-09

View Document

11/05/2311 May 2023 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 4565 601 International House 223 Regent Street Mayfair London W1B 2QD on 2023-05-11

View Document

11/05/2311 May 2023 Appointment of Miss Michelle Dunne as a director on 2023-05-09

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

11/05/2311 May 2023 Notification of Michelle Dunne as a person with significant control on 2023-05-09

View Document

11/05/2311 May 2023 Cessation of Nuala Thornton as a person with significant control on 2023-05-09

View Document

11/05/2311 May 2023 Cessation of Cfs Secretaries Limited as a person with significant control on 2023-05-09

View Document

13/04/2313 April 2023 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-04-13

View Document

13/04/2313 April 2023 Notification of Cfs Secretaries Limited as a person with significant control on 2023-04-12

View Document

13/04/2313 April 2023 Cessation of Peter Valaitis as a person with significant control on 2023-03-14

View Document

13/04/2313 April 2023 Termination of appointment of Peter Anthony Valaitis as a director on 2023-03-14

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

13/04/2313 April 2023 Appointment of Mrs Nuala Thornton as a director on 2023-04-12

View Document

13/04/2313 April 2023 Notification of Nuala Thornton as a person with significant control on 2023-04-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-03-14

View Document

04/04/224 April 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/03/2111 March 2021 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