AXOLOTL TECHNOLOGIES LTD

Company Documents

DateDescription
31/10/2531 October 2025 NewCertificate of change of name

View Document

30/10/2530 October 2025 NewCertificate of change of name

View Document

29/09/2529 September 2025 New

View Document

29/09/2529 September 2025 New

View Document

29/09/2529 September 2025 New

View Document

29/09/2529 September 2025 New

View Document

25/09/2525 September 2025 NewDirector's details changed for Dr Kyle Colin Grant-Talbot on 2025-09-01

View Document

25/09/2525 September 2025 NewChange of details for Kyle Grant-Talbot as a person with significant control on 2025-09-01

View Document

19/09/2519 September 2025 New

View Document

19/09/2519 September 2025 New

View Document

19/09/2519 September 2025 New

View Document

19/09/2519 September 2025 New

View Document

19/09/2519 September 2025 New

View Document

24/06/2524 June 2025 Statement of capital following an allotment of shares on 2025-05-27

View Document

22/05/2522 May 2025 Statement of capital following an allotment of shares on 2025-05-16

View Document

19/05/2519 May 2025 Statement of capital following an allotment of shares on 2025-05-07

View Document

28/04/2528 April 2025 Statement of capital following an allotment of shares on 2025-04-05

View Document

09/04/259 April 2025 Resolutions

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with updates

View Document

25/02/2525 February 2025 Notification of Pentland Capital Limited as a person with significant control on 2024-07-08

View Document

30/01/2530 January 2025 Appointment of Erik Verstappen as a director on 2024-10-31

View Document

11/11/2411 November 2024 Director's details changed for Mr Kyle Grant-Talbot on 2024-10-01

View Document

11/11/2411 November 2024 Change of details for Mr Kyle Grant-Talbot as a person with significant control on 2024-10-01

View Document

11/11/2411 November 2024 Statement of capital following an allotment of shares on 2024-11-07

View Document

30/10/2430 October 2024 Director's details changed for Mr Frederick Christopher Ruggles Andrewes on 2024-10-30

View Document

30/10/2430 October 2024 Termination of appointment of Daniel Straiton Channer as a director on 2024-10-29

View Document

17/10/2417 October 2024 Director's details changed for Mr Kyle Grant on 2024-10-12

View Document

17/10/2417 October 2024 Change of details for Mr Kyle Grant as a person with significant control on 2024-10-12

View Document

17/10/2417 October 2024 Statement of capital following an allotment of shares on 2024-08-12

View Document

16/10/2416 October 2024 Statement of capital following an allotment of shares on 2024-07-12

View Document

14/08/2414 August 2024 Statement of capital following an allotment of shares on 2024-07-11

View Document

14/08/2414 August 2024 Statement of capital following an allotment of shares on 2024-07-05

View Document

14/08/2414 August 2024 Statement of capital following an allotment of shares on 2024-07-11

View Document

07/08/247 August 2024 Statement of capital following an allotment of shares on 2024-07-11

View Document

08/07/248 July 2024 Statement of capital following an allotment of shares on 2024-07-08

View Document

04/07/244 July 2024 Memorandum and Articles of Association

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

19/06/2419 June 2024 Termination of appointment of Bertrand Stafford Crawley as a director on 2024-06-17

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

03/06/243 June 2024 Change of details for Mr Kyle Grant as a person with significant control on 2024-02-24

View Document

12/04/2412 April 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

04/03/244 March 2024 Statement of capital following an allotment of shares on 2024-02-24

View Document

29/02/2429 February 2024 Statement of capital following an allotment of shares on 2024-02-24

View Document

27/02/2427 February 2024 Satisfaction of charge 110998530002 in full

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

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

View Accounts

09/11/239 November 2023 Termination of appointment of Fabrice Beaulieu as a director on 2023-10-30

View Document

08/11/238 November 2023 Registration of charge 110998530002, created on 2023-11-07

View Document

23/10/2323 October 2023 Statement of capital following an allotment of shares on 2023-09-04

View Document

20/10/2320 October 2023 Statement of capital following an allotment of shares on 2023-09-04

View Document

17/10/2317 October 2023 Statement of capital following an allotment of shares on 2023-07-19

View Document

15/08/2315 August 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Registered office address changed from Unit 7 Roger House Osney Mead Oxford OX2 0ES United Kingdom to B1 Stirling Court Stirling Road South Marston Industrial Estate Swindon Swindon SN3 4TQ on 2023-07-26

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

30/03/2330 March 2023 Satisfaction of charge 110998530001 in full

View Document

09/02/239 February 2023 Statement of capital following an allotment of shares on 2023-02-07

View Document

30/01/2330 January 2023 Termination of appointment of Thomas De Wilton as a director on 2023-01-30

View Document

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

View Accounts

25/11/2225 November 2022 Statement of capital following an allotment of shares on 2022-11-21

View Document

07/11/227 November 2022 Termination of appointment of Thomas De Wilton as a secretary on 2022-11-02

View Document

07/11/227 November 2022 Statement of capital following an allotment of shares on 2022-11-04

View Document

01/11/221 November 2022 Appointment of Mr Daniel Straiton Channer as a director on 2022-11-01

View Document

13/10/2213 October 2022 Statement of capital following an allotment of shares on 2022-09-15

View Document

10/10/2210 October 2022 Statement of capital following an allotment of shares on 2022-09-07

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

17/01/2217 January 2022 Change of details for Mr Kyle Grant as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Director's details changed for Mr Kyle Grant on 2022-01-17

View Document

06/01/226 January 2022 Statement of capital following an allotment of shares on 2021-12-23

View Document

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

View Accounts

12/11/2112 November 2021 Statement of capital following an allotment of shares on 2021-11-11

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Statement of capital following an allotment of shares on 2021-05-26

View Document

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

View Accounts

04/08/204 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 19/06/20 STATEMENT OF CAPITAL GBP 2161.054

View Document

23/06/2023 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/2023 June 2020 19/06/20 STATEMENT OF CAPITAL GBP 2152.891

View Document

24/04/2024 April 2020 ARTICLES OF ASSOCIATION

View Document

24/04/2024 April 2020 ADOPT ARTICLES 05/03/2020

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

20/03/2020 March 2020 20/03/20 STATEMENT OF CAPITAL GBP 2102.722

View Document

17/03/2017 March 2020 17/03/20 STATEMENT OF CAPITAL GBP 1977.652

View Document

17/03/2017 March 2020 17/03/20 STATEMENT OF CAPITAL GBP 1967.448

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED SRIN MADIPALLI

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED DANIEL CHANNER

View Document

06/03/206 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MR KYLE GRANT / 06/03/2020

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / MR KYLE GRANT / 06/03/2020

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KYLE GRANT / 06/03/2020

View Document

11/01/2011 January 2020 DIRECTOR APPOINTED THOMAS DE WILTON

View Document

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

View Accounts

19/11/1919 November 2019 19/11/19 STATEMENT OF CAPITAL GBP 1562.566

View Document

10/10/1910 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 1553.731

View Document

10/09/1910 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 19/03/19 STATEMENT OF CAPITAL GBP 1337.226

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

27/03/1927 March 2019 22/03/19 STATEMENT OF CAPITAL GBP 1465.391

View Document

25/03/1925 March 2019 18/03/19 STATEMENT OF CAPITAL GBP 1209.205

View Document

21/03/1921 March 2019 ISSUED SAHRE CAPITAL OF THE COMPANY 11/03/2019

View Document

21/03/1921 March 2019 SUB-DIVISION 11/03/19

View Document

20/03/1920 March 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/03/1913 March 2019 11/03/19 STATEMENT OF CAPITAL GBP 1000

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 8 KING EDWARD STREET OXFORD OX1 4HL UNITED KINGDOM

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KYLE GRANT / 26/03/2018

View Document

26/03/1826 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR KYLE GRANT / 26/03/2018

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MR KYLE GRANT / 26/03/2018

View Document

06/12/176 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • HMZ PERFORMANCE LTD


  • 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