AXIELL LIBRARY LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

21/07/2521 July 2025 NewApplication to strike the company off the register

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-20 with updates

View Document

01/04/251 April 2025 Register inspection address has been changed to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

View Document

03/03/253 March 2025 Secretary's details changed for Shoosmiths Secretaries Limited on 2025-02-28

View Document

28/02/2528 February 2025 Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 1 Bow Churchyard London EC4M 9DQ on 2025-02-28

View Document

25/02/2525 February 2025 Resolutions

View Document

25/02/2525 February 2025

View Document

25/02/2525 February 2025 Statement of capital on 2025-02-25

View Document

25/02/2525 February 2025

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

22/09/2322 September 2023 Accounts for a small company made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

18/05/2318 May 2023 Second filing of Confirmation Statement dated 2018-05-21

View Document

17/05/2317 May 2023 Director's details changed for Jerry Joel Sommerfeldt on 2023-05-17

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

10/03/2010 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHOOSMITHS SECRETARIES LIMITED / 09/03/2020

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH

View Document

09/07/199 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATS ANDERS TOMAS HENTZEL / 01/05/2019

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

21/05/1821 May 2018 Confirmation statement made on 2018-05-19 with no updates

View Document

23/04/1823 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

10/05/1710 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/06/161 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JERRY JOEL SOMMERFELDT / 01/01/2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JERRY JOEL SOMMERFELDT / 01/01/2016

View Document

04/05/164 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/06/1517 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

05/06/155 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/06/1411 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

09/04/149 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW FRASER

View Document

14/06/1314 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

26/04/1326 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR JERK SINTORN

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MR ANDREW GEORGE FRASER

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR PER JOHANNESSON

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED JERRY JOEL SOMMERFELDT

View Document

25/06/1225 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

14/02/1214 February 2012 CORPORATE SECRETARY APPOINTED SHOOSMITHS SECRETARIES LIMITED

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM UNIT 2 HALL VIEW DRIVE OFF GLAISDALE DRIVE WEST BILBOROUGH NOTTINGHAM NG8 4GD

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, SECRETARY ROGER SMALLWOOD

View Document

11/05/1111 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

19/04/1019 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PER GOSTA JOHANNESSON / 12/04/2010

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER JOHN SMALLWOOD / 12/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATS ANDERS TOMAS HENTZEL / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JERK OLOF SINTORN / 12/04/2010

View Document

17/11/0917 November 2009 AUDITOR'S RESIGNATION

View Document

05/11/095 November 2009 AUDITOR'S RESIGNATION

View Document

14/09/0914 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 SECTION 175(5)(A) QUOTED 12/12/2008

View Document

13/08/0813 August 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 2 NEW SQUARE LINCOLN`S INN LONDON WC2A 3RZ UNITED KINGDOM

View Document

10/07/0810 July 2008 SECRETARY APPOINTED ROGER SMALLWOOD

View Document

10/04/0810 April 2008 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