AXENTIA GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
17/06/2517 June 2025 | Memorandum and Articles of Association |
17/06/2517 June 2025 | Resolutions |
11/06/2511 June 2025 | Confirmation statement made on 2025-06-11 with updates |
13/05/2513 May 2025 | Change of details for Ashton Governance Limited as a person with significant control on 2025-05-13 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
02/09/242 September 2024 | Total exemption full accounts made up to 2023-12-31 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-25 with updates |
18/02/2418 February 2024 | Memorandum and Articles of Association |
18/02/2418 February 2024 | Resolutions |
18/02/2418 February 2024 | Resolutions |
18/02/2418 February 2024 | Resolutions |
16/02/2416 February 2024 | Change of share class name or designation |
14/02/2414 February 2024 | Particulars of variation of rights attached to shares |
13/02/2413 February 2024 | Termination of appointment of Mark George Grundy as a director on 2024-02-13 |
13/02/2413 February 2024 | Notification of Joanne Lesley Smith as a person with significant control on 2024-02-13 |
13/02/2413 February 2024 | Appointment of Joanne Lesley Smith as a director on 2024-02-13 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-10 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/09/2318 September 2023 | Total exemption full accounts made up to 2022-12-31 |
09/07/239 July 2023 | Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to The Innovation Centre Keckwick Lane Daresbury Cheshire WA4 4FS on 2023-07-09 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-19 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/09/2216 September 2022 | Registered office address changed from The Innovation Centre Scitech Keckwick Lane Daresbury Cheshire WA4 4FS England to 167-169 Great Portland Street London W1W 5PF on 2022-09-16 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-19 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Current accounting period shortened from 2022-06-30 to 2021-12-31 |
18/10/2118 October 2021 | Total exemption full accounts made up to 2021-06-30 |
28/09/2128 September 2021 | Registered office address changed from Ground Floor Rear Barn the Brookdale Centre Knutsford Cheshire WA16 0SR England to The Innovation Centre Scitech Keckwick Lane Daresbury Cheshire WA4 4FS on 2021-09-28 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
08/07/208 July 2020 | REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 4 PENTRE CLOSE ASHTON CHESTER CH3 8BR ENGLAND |
23/01/2023 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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