AXEL TECHNOLOGIES LTD.

Company Documents

DateDescription
07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Registered office address changed from C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA on 2023-05-17

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Amended accounts for a small company made up to 2020-12-31

View Document

14/12/2114 December 2021 Accounts for a small company made up to 2020-12-31

View Document

27/10/2127 October 2021 Second filing for the termination of Geoges Cottin as a director

View Document

19/10/2119 October 2021 Notification of Mauricette Cottin as a person with significant control on 2021-03-11

View Document

19/10/2119 October 2021 Cessation of Georges Cottin as a person with significant control on 2021-03-11

View Document

18/10/2118 October 2021 Appointment of Mauricette Cottin as a director on 2021-10-13

View Document

18/10/2118 October 2021 Termination of appointment of Georges Cottin as a director on 2021-10-13

View Document

18/10/2118 October 2021 Director's details changed for Mauricette Cottin on 2021-10-18

View Document

18/10/2118 October 2021 Termination of appointment of Castlegate Secretaries Limited as a secretary on 2021-10-18

View Document

30/01/1530 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM
C/O BROWNE JACOBSON LLP
6TH FLOOR 77 GRACECHURCH STREET
LONDON
EC3V 0AS

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/02/1413 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/01/1331 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEGATE SECRETARIES LIMITED / 03/07/2012

View Document

01/02/121 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/01/1131 January 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGES COTTIN / 27/01/2010

View Document

23/02/1023 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEGATE SECRETARIES LIMITED / 27/01/2010

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM C/O BROWNE JACOBSON LLP C N A HOUSE 77 GRACECHURCH STREET LONDON EC3V 0AS

View Document

18/10/0918 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/06/0917 June 2009 SECRETARY APPOINTED CASTLEGATE SECRETARIES LIMITED

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 77 GRACECHURCH STREET LONDON EC3V 0AS ENGLAND

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED SECRETARY REED SMITH CORPORATE SERVICES LIMITED

View Document

10/04/0910 April 2009 REGISTERED OFFICE CHANGED ON 10/04/2009 FROM THE BROADGATE TOWER 3RD FLOOR 20 PRIMROSE STREET LONDON EC2A 2RS

View Document

17/03/0917 March 2009 SECRETARY'S CHANGE OF PARTICULARS / REED SMITH CORPORATE SERVICES LIMITED / 16/03/2009

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM MINERVA HOUSE 5 MONTAGUE CLOSE LONDON SE1 9BB

View Document

29/01/0929 January 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/02/086 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: MINERVA HOUSE MONTAGUE CLOSE LONDON SE1 9BB

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/02/063 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/04/0215 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0228 March 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM: PICKFORDS WHARF CLINK STREET LONDON SE1 9DG

View Document

18/10/0118 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/10/0027 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

15/03/0015 March 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/9930 March 1999 S80A AUTH TO ALLOT SEC 25/02/99

View Document

30/03/9930 March 1999 S386 DISP APP AUDS 25/02/99

View Document

30/03/9930 March 1999 NEW SECRETARY APPOINTED

View Document

30/03/9930 March 1999 REGISTERED OFFICE CHANGED ON 30/03/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

30/03/9930 March 1999 ADOPT MEM AND ARTS 25/02/99

View Document

30/03/9930 March 1999 NC INC ALREADY ADJUSTED 25/02/99

View Document

30/03/9930 March 1999 � NC 1000/100000 25/02/99

View Document

30/03/9930 March 1999 S369(4) SHT NOTICE MEET 25/02/99

View Document

29/03/9929 March 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

29/03/9929 March 1999 SECRETARY RESIGNED

View Document

29/03/9929 March 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 COMPANY NAME CHANGED MATTERPLANT LIMITED CERTIFICATE ISSUED ON 08/03/99

View Document

27/01/9927 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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