AXIVITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/04/246 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

13/01/2213 January 2022 Cancellation of shares. Statement of capital on 2021-08-26

View Document

11/01/2211 January 2022 Purchase of own shares.

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/01/2121 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS VANESSA ANNE GOSSAGE / 01/04/2020

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MS VANESSA ANNE GOSSAGE / 01/04/2020

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR KARIM LADHA

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MS VANESSA ANNE GOSSAGE / 24/06/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MS VANESSA ANNE GOSSAGE / 28/03/2019

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS VANESSA ANNE GOSSAGE / 28/03/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

27/11/1827 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM JAM JAR STUDIO 3 HOULTS YARD WALKER ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE6 2HL ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

06/04/186 April 2018 CESSATION OF ANDREA LADHA AS A PSC

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARIM LADHA

View Document

22/01/1822 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM FORD 13/4B - THE PEPPERPOT HOULTS YARD WALKER ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE6 1AB ENGLAND

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS VANESSA ANN GOSSAGE / 14/07/2017

View Document

17/07/1717 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MS VANESSA ANN GOSSAGE / 14/07/2017

View Document

02/05/172 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MS VANESSA ANNE GOSSAGE / 02/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JACKSON / 15/04/2017

View Document

22/01/1722 January 2017 REGISTERED OFFICE CHANGED ON 22/01/2017 FROM THE CORE SCIENCE CENTRAL BATH LANE NEWCASTLE UPON TYNE TYNE AND WEAR NE4 5TF ENGLAND

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/05/1617 May 2016 04/04/16 STATEMENT OF CAPITAL GBP 20.00

View Document

04/05/164 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/12/153 December 2015 15/10/15 STATEMENT OF CAPITAL GBP 12.00

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM 4 SOUTHLANDS ROAD YORK YO23 1NP

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR CASSIM LADHA

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/04/159 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, SECRETARY PATRICK OLIVIER

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK OLIVIER

View Document

30/09/1430 September 2014 SECRETARY APPOINTED MS VANESSA ANNE GOSSAGE

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MS VANESSA ANN GOSSAGE

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR CASSIM LADHA / 20/06/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR KARIM LADHA / 01/04/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JACKSON / 01/04/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR CASSIM LADHA / 01/04/2014

View Document

09/04/149 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/04/1321 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/04/1217 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

20/04/1120 April 2011 COMPANY NAME CHANGED AXCIVITY LIMITED CERTIFICATE ISSUED ON 20/04/11

View Document

20/04/1120 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/04/116 April 2011 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