AXENTIA GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

17/06/2517 June 2025 Memorandum and Articles of Association

View Document

17/06/2517 June 2025 Resolutions

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

13/05/2513 May 2025 Change of details for Ashton Governance Limited as a person with significant control on 2025-05-13

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/09/242 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with updates

View Document

18/02/2418 February 2024 Memorandum and Articles of Association

View Document

18/02/2418 February 2024 Resolutions

View Document

18/02/2418 February 2024 Resolutions

View Document

18/02/2418 February 2024 Resolutions

View Document

16/02/2416 February 2024 Change of share class name or designation

View Document

14/02/2414 February 2024 Particulars of variation of rights attached to shares

View Document

13/02/2413 February 2024 Termination of appointment of Mark George Grundy as a director on 2024-02-13

View Document

13/02/2413 February 2024 Notification of Joanne Lesley Smith as a person with significant control on 2024-02-13

View Document

13/02/2413 February 2024 Appointment of Joanne Lesley Smith as a director on 2024-02-13

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-19 with updates

View Document

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

View Accounts

21/12/2121 December 2021 Current accounting period shortened from 2022-06-30 to 2021-12-31

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

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

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 4 PENTRE CLOSE ASHTON CHESTER CH3 8BR ENGLAND

View Document

23/01/2023 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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