AXITECH GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

12/05/2512 May 2025 Resolutions

View Document

07/04/257 April 2025 Resolutions

View Document

07/04/257 April 2025 Resolutions

View Document

02/01/252 January 2025 Appointment of Mr Jamie Martin Reeve as a director on 2024-07-08

View Document

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

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-03-15

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-03-15

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Memorandum and Articles of Association

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Resolutions

View Document

16/03/2416 March 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

14/02/2414 February 2024 Statement of capital following an allotment of shares on 2023-12-12

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/11/233 November 2023 Statement of capital following an allotment of shares on 2023-08-03

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-17 with updates

View Document

02/11/232 November 2023 Statement of capital following an allotment of shares on 2023-01-10

View Document

01/11/231 November 2023 Statement of capital following an allotment of shares on 2022-10-27

View Document

25/10/2325 October 2023 Statement of capital following an allotment of shares on 2022-10-14

View Document

25/10/2325 October 2023 Statement of capital following an allotment of shares on 2022-07-21

View Document

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

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/11/2221 November 2022 Statement of capital following an allotment of shares on 2021-12-09

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-10-17 with updates

View Document

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

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-17 with updates

View Document

29/01/2129 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES

View Document

31/07/2031 July 2020 17/06/20 STATEMENT OF CAPITAL GBP 1166985.7771

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 28/10/19 STATEMENT OF CAPITAL GBP 1166827.84322

View Document

11/12/1911 December 2019 30/10/19 STATEMENT OF CAPITAL GBP 1166904.30696

View Document

03/12/193 December 2019 ADOPT ARTICLES 04/10/2019

View Document

30/10/1930 October 2019 10/10/19 STATEMENT OF CAPITAL GBP 1166751.379

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

29/10/1929 October 2019 COMPANY NAME CHANGED INTERRESOLVE HOLDINGS LIMITED CERTIFICATE ISSUED ON 29/10/19

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 26/04/19 STATEMENT OF CAPITAL GBP 1166613.66

View Document

04/07/194 July 2019 08/05/19 STATEMENT OF CAPITAL GBP 1166690.124

View Document

08/05/198 May 2019 ADOPT ARTICLES 12/04/2019

View Document

08/05/198 May 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

17/10/1817 October 2018 CONSOLIDATION 26/06/17

View Document

17/10/1817 October 2018 CONSOLIDATION 26/06/17

View Document

17/10/1817 October 2018 CONSOLIDATION 26/06/17

View Document

17/10/1817 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 26/06/17 STATEMENT OF CAPITAL GBP 1166555.07

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/10/1731 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051716430002

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/11/153 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 2ND FLOOR 45 CLARGES STREET LONDON W1J 7EP UNITED KINGDOM

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 1 PARK ROW LEEDS LS1 5AB

View Document

12/01/1512 January 2015 Annual return made up to 31 October 2014 with full list of shareholders

View Document

18/11/1418 November 2014 29/08/14 STATEMENT OF CAPITAL GBP 1164022.2471

View Document

18/11/1418 November 2014 29/08/14 STATEMENT OF CAPITAL GBP 1164212.2471

View Document

18/11/1418 November 2014 29/08/14 STATEMENT OF CAPITAL GBP 1162522.2471

View Document

18/11/1418 November 2014 ADOPT ARTICLES 29/08/2014

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/11/1319 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MATTHEW HODGES

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/07/133 July 2013 01/07/13 STATEMENT OF CAPITAL GBP 1462522.2471

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON DREW

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR PETER KEVIN ILLSLEY

View Document

20/12/1220 December 2012 18/12/12 STATEMENT OF CAPITAL GBP 1462266.3596

View Document

27/11/1227 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARRISON-CRIPPS

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR PETER ASHDOWN BARR

View Document

26/04/1226 April 2012 29/03/12 STATEMENT OF CAPITAL GBP 1461715.8255

View Document

26/04/1226 April 2012 ARTICLES OF ASSOCIATION

View Document

26/04/1226 April 2012 03/04/12 STATEMENT OF CAPITAL GBP 1461816.3596

View Document

20/04/1220 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/04/1212 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/04/1212 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MR JOHN MARTINEAU KINDER

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK BARR

View Document

19/03/1219 March 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

12/03/1212 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/11/112 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON GOLDHILL

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT GOLDHILL / 27/08/2011

View Document

26/05/1126 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/05/1126 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR SIMON RICHARD DREW

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, SECRETARY JOHN GUNNER

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM, 66 CHILTERN STREET, LONDON, W1U 4JT

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED WILLIAM LAWRENCE HARRISON-CRIPPS

View Document

26/11/1026 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

26/11/1026 November 2010 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED TIMOTHY BRIAN BUNTING

View Document

15/04/1015 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 11/03/2010

View Document

13/04/1013 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/108 April 2010 03/03/10 STATEMENT OF CAPITAL GBP 1458485.50

View Document

18/03/1018 March 2010 22/08/08 STATEMENT OF CAPITAL GBP 4535617.309607

View Document

18/03/1018 March 2010 28/04/09 STATEMENT OF CAPITAL GBP 4532117.309607

View Document

03/03/103 March 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

21/12/0921 December 2009 05/08/09 STATEMENT OF CAPITAL GBP 1298585.7

View Document

06/11/096 November 2009 19/06/09 STATEMENT OF CAPITAL GBP 1294185.70

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/09/0727 September 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 RETURN MADE UP TO 06/07/06; CHANGE OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/04/0613 April 2006 DELIVERY EXT'D 3 MTH 31/12/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

16/11/0416 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: 100 BAKER STREET, LONDON, W1U 6WG

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 SECRETARY RESIGNED

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 NEW SECRETARY APPOINTED

View Document

06/07/046 July 2004 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