AXIX GROUP LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewConfirmation statement made on 2025-09-20 with no updates

View Document

29/09/2529 September 2025 NewMicro company accounts made up to 2024-09-30

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/10/2320 October 2023 Certificate of change of name

View Document

19/10/2319 October 2023 Registered office address changed from 216 Coldharbour Lane Hayes UB3 3HQ England to 112 Vine Road Stoke Poges Slough Berkshire SL2 4DN on 2023-10-19

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Termination of appointment of Sukhjeet Singh as a director on 2023-09-20

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

20/09/2320 September 2023 Change of details for Mr Sunny Buttar as a person with significant control on 2023-09-20

View Document

20/09/2320 September 2023 Cessation of Sukhjeet Singh as a person with significant control on 2023-09-20

View Document

14/09/2314 September 2023 Appointment of Mr Sunny Buttar as a director on 2023-09-14

View Document

14/09/2314 September 2023 Cessation of Yodhveer Singh as a person with significant control on 2023-09-14

View Document

14/09/2314 September 2023 Notification of Sunny Buttar as a person with significant control on 2023-09-14

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

14/09/2314 September 2023 Termination of appointment of Yodhveer Singh as a director on 2023-09-14

View Document

12/09/2312 September 2023 Notification of Yodhveer Singh as a person with significant control on 2023-09-12

View Document

12/09/2312 September 2023 Appointment of Mr Yodhveer Singh as a director on 2023-09-12

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

12/09/2312 September 2023 Change of details for Mr Sukhjeet Singh as a person with significant control on 2023-09-12

View Document

06/09/236 September 2023 Termination of appointment of Poonam Sharma as a director on 2023-09-04

View Document

06/09/236 September 2023 Cessation of Poonam Sharma as a person with significant control on 2023-09-04

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

01/06/231 June 2023 Termination of appointment of Deepan Goel as a director on 2023-05-31

View Document

10/05/2310 May 2023 Appointment of Mr Deepan Goel as a director on 2023-05-10

View Document

02/05/232 May 2023 Termination of appointment of Annu Gangwar as a director on 2023-05-02

View Document

30/03/2330 March 2023 Appointment of Miss Annu Gangwar as a director on 2023-03-30

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Registered office address changed from The Boat Bentley Road South Wednesbury WS10 8LW United Kingdom to 216 Coldharbour Lane Hayes UB3 3HQ on 2021-09-30

View Document

30/09/2130 September 2021 Cessation of Gurjeet Kaur as a person with significant control on 2021-09-30

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