AXIS WELL TECHNOLOGY GROUP LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

07/04/257 April 2025 Full accounts made up to 2024-03-31

View Document

03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

16/09/2416 September 2024 Registration of charge 084303470004, created on 2024-09-06

View Document

09/05/249 May 2024 Previous accounting period extended from 2024-01-31 to 2024-03-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

19/10/2319 October 2023 Group of companies' accounts made up to 2023-01-31

View Document

20/09/2320 September 2023 Registration of charge 084303470003, created on 2023-09-15

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Memorandum and Articles of Association

View Document

17/08/2317 August 2023 Change of share class name or designation

View Document

17/08/2317 August 2023 Particulars of variation of rights attached to shares

View Document

12/06/2312 June 2023 Notification of Rsk Environment Limited as a person with significant control on 2023-06-02

View Document

09/06/239 June 2023 Appointment of Ms Abigail Sarah Draper as a director on 2023-06-02

View Document

09/06/239 June 2023 Registered office address changed from 1 Southampton Street London WC2R 0LR to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 2023-06-09

View Document

09/06/239 June 2023 Appointment of Alasdair Alan Ryder as a director on 2023-06-02

View Document

09/06/239 June 2023 Appointment of Mr David Iain Taylor as a director on 2023-06-02

View Document

09/06/239 June 2023 Appointment of Sally Evans as a secretary on 2023-06-02

View Document

09/06/239 June 2023 Cessation of Elysian Capital Gp (Scotland) Limited as a person with significant control on 2023-06-02

View Document

09/06/239 June 2023 Termination of appointment of Richard Alexander Ramsey as a director on 2023-06-02

View Document

09/06/239 June 2023 Termination of appointment of Kenneth John Terry as a director on 2023-06-02

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

28/02/2328 February 2023 Purchase of own shares.

View Document

17/02/2317 February 2023 Memorandum and Articles of Association

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Resolutions

View Document

13/02/2313 February 2023 Cancellation of shares. Statement of capital on 2023-02-06

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Group of companies' accounts made up to 2022-01-31

View Document

04/05/224 May 2022 Memorandum and Articles of Association

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

29/10/2129 October 2021 Group of companies' accounts made up to 2021-01-31

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

31/10/1931 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

27/02/1927 February 2019 22/01/19 STATEMENT OF CAPITAL GBP 13941599.50

View Document

05/02/195 February 2019 ADOPT ARTICLES 15/01/2019

View Document

07/11/187 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

27/10/1727 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

05/01/175 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084303470002

View Document

23/12/1623 December 2016 ADOPT ARTICLES 22/11/2016

View Document

02/11/162 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

22/04/1622 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

07/11/157 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR PETER DRANFIELD

View Document

28/04/1528 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN TERRY / 31/10/2014

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER RAMSEY / 31/10/2014

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM C/O ELYSIAN CAPITAL LLP INGRAM HOUSE 15 JOHN ADAM STREET LONDON WC2N 6LU

View Document

30/10/1430 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

14/08/1414 August 2014 09/04/14 STATEMENT OF CAPITAL GBP 13936599.5

View Document

27/05/1427 May 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

07/05/147 May 2014 09/04/14 STATEMENT OF CAPITAL GBP 13931599.50

View Document

11/07/1311 July 2013 25/06/13 STATEMENT OF CAPITAL GBP 13914099.50

View Document

27/06/1327 June 2013 COMPANY NAME CHANGED ALICANTE TOPCO LIMITED CERTIFICATE ISSUED ON 27/06/13

View Document

27/06/1327 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED PETER DRANFIELD

View Document

12/06/1312 June 2013 24/05/13 STATEMENT OF CAPITAL GBP 13894099.50

View Document

12/06/1312 June 2013 ADOPT ARTICLES 24/05/2013

View Document

22/05/1322 May 2013 MORTGAGE MISCELLANEOUS NOTICE OF REMOVAL OF DOCUMENTS FROM COMPANY RECORD

View Document

15/05/1315 May 2013 ADOPT ARTICLES 01/05/2013

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED JAMES ANDERSON

View Document

15/05/1315 May 2013 01/05/13 STATEMENT OF CAPITAL GBP 13877500

View Document

15/05/1315 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084303470002

View Document

16/04/1316 April 2013 CURRSHO FROM 31/03/2014 TO 31/01/2014

View Document

05/03/135 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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