AXFLOW LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Full accounts made up to 2024-12-31

View Document

09/05/259 May 2025 Termination of appointment of Diane Marie Booth as a secretary on 2025-04-26

View Document

09/05/259 May 2025 Appointment of Mrs Olga Sibli as a secretary on 2025-04-26

View Document

09/05/259 May 2025 Appointment of Ms Johanna Birgitta Gydingsgaard as a director on 2025-04-26

View Document

23/10/2423 October 2024 Director's details changed for Mr Neil Langdown on 2024-10-01

View Document

21/09/2421 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

09/08/249 August 2024 Termination of appointment of Andreas Lars Gosta Lindahl as a director on 2024-07-31

View Document

17/05/2417 May 2024 Full accounts made up to 2023-12-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

14/04/2314 April 2023 Full accounts made up to 2022-12-31

View Document

06/10/226 October 2022 Appointment of Mr Andreas Lars Gosta Lindahl as a director on 2022-10-04

View Document

06/10/226 October 2022 Termination of appointment of Lars Carlson as a director on 2022-10-04

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

16/05/2216 May 2022 Appointment of Mr Neil Langdown as a director on 2022-05-01

View Document

16/05/2216 May 2022 Termination of appointment of Antony Robert Peters as a director on 2022-04-30

View Document

17/05/1917 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

17/10/1817 October 2018 SAIL ADDRESS CHANGED FROM: ORION PARK NORTHFIELD AVENUE LONDON W13 9SJ UNITED KINGDOM

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MRS DIANE MARIE BOOTH

View Document

25/04/1825 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM ORION PARK, NORTHFIELD AVENUE EALING LONDON W13 9SJ

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, SECRETARY MARTIN HOWARD

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN HOWARD

View Document

04/01/184 January 2018 SECRETARY APPOINTED MRS DIANE MARIE BOOTH

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/10/1515 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

15/05/1515 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/10/1413 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

06/05/146 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/10/1314 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/10/1223 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

25/07/1225 July 2012 AUDITOR'S RESIGNATION

View Document

25/07/1225 July 2012 SECTION 519

View Document

23/07/1223 July 2012 SECTION 519

View Document

17/04/1217 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/10/1113 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

25/03/1125 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/11/104 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

12/04/1012 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/03/1026 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BROOKS HOWARD / 10/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LARS CARLSON / 10/10/2009

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

14/10/0914 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY ROBERT PETERS / 10/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEIT OLE WEINER / 10/10/2009

View Document

31/03/0931 March 2009 SECRETARY APPOINTED MR LARS CARLSON

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED MR LARS CARLSON

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED SECRETARY LARS CARLSON

View Document

23/03/0923 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/10/0813 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR MATS KARLSSON

View Document

08/04/088 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/10/0710 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 18 ELMFIELD ROAD BROMLEY KENT BR1 1LR

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 214 LEY STREET ILFORD ESSEX IG1 4BW

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: ORION PARK NORTHFIELD AVENUE EALING LONDON W13 9SJ

View Document

27/10/0527 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

26/10/0226 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/017 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/012 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 SECRETARY RESIGNED

View Document

30/11/0030 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 NEW SECRETARY APPOINTED

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 SECRETARY RESIGNED

View Document

30/11/0030 November 2000 NC INC ALREADY ADJUSTED 06/11/00

View Document

30/11/0030 November 2000 £ NC 1000/1000000 06/1

View Document

30/11/0030 November 2000 ALTER MEMORANDUM 06/11/00

View Document

15/11/0015 November 2000 REGISTERED OFFICE CHANGED ON 15/11/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

14/11/0014 November 2000 COMPANY NAME CHANGED TELLERWOOD LIMITED CERTIFICATE ISSUED ON 15/11/00

View Document

10/10/0010 October 2000 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