AXOLOTL TECHNOLOGIES LTD
Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Certificate of change of name |
| 30/10/2530 October 2025 New | Certificate of change of name |
| 29/09/2529 September 2025 New | |
| 29/09/2529 September 2025 New | |
| 29/09/2529 September 2025 New | |
| 29/09/2529 September 2025 New | |
| 25/09/2525 September 2025 New | Director's details changed for Dr Kyle Colin Grant-Talbot on 2025-09-01 |
| 25/09/2525 September 2025 New | Change of details for Kyle Grant-Talbot as a person with significant control on 2025-09-01 |
| 19/09/2519 September 2025 New | |
| 19/09/2519 September 2025 New | |
| 19/09/2519 September 2025 New | |
| 19/09/2519 September 2025 New | |
| 19/09/2519 September 2025 New | |
| 24/06/2524 June 2025 | Statement of capital following an allotment of shares on 2025-05-27 |
| 22/05/2522 May 2025 | Statement of capital following an allotment of shares on 2025-05-16 |
| 19/05/2519 May 2025 | Statement of capital following an allotment of shares on 2025-05-07 |
| 28/04/2528 April 2025 | Statement of capital following an allotment of shares on 2025-04-05 |
| 09/04/259 April 2025 | Resolutions |
| 25/02/2525 February 2025 | Confirmation statement made on 2025-02-25 with updates |
| 25/02/2525 February 2025 | Notification of Pentland Capital Limited as a person with significant control on 2024-07-08 |
| 30/01/2530 January 2025 | Appointment of Erik Verstappen as a director on 2024-10-31 |
| 11/11/2411 November 2024 | Director's details changed for Mr Kyle Grant-Talbot on 2024-10-01 |
| 11/11/2411 November 2024 | Change of details for Mr Kyle Grant-Talbot as a person with significant control on 2024-10-01 |
| 11/11/2411 November 2024 | Statement of capital following an allotment of shares on 2024-11-07 |
| 30/10/2430 October 2024 | Director's details changed for Mr Frederick Christopher Ruggles Andrewes on 2024-10-30 |
| 30/10/2430 October 2024 | Termination of appointment of Daniel Straiton Channer as a director on 2024-10-29 |
| 17/10/2417 October 2024 | Director's details changed for Mr Kyle Grant on 2024-10-12 |
| 17/10/2417 October 2024 | Change of details for Mr Kyle Grant as a person with significant control on 2024-10-12 |
| 17/10/2417 October 2024 | Statement of capital following an allotment of shares on 2024-08-12 |
| 16/10/2416 October 2024 | Statement of capital following an allotment of shares on 2024-07-12 |
| 14/08/2414 August 2024 | Statement of capital following an allotment of shares on 2024-07-11 |
| 14/08/2414 August 2024 | Statement of capital following an allotment of shares on 2024-07-05 |
| 14/08/2414 August 2024 | Statement of capital following an allotment of shares on 2024-07-11 |
| 07/08/247 August 2024 | Statement of capital following an allotment of shares on 2024-07-11 |
| 08/07/248 July 2024 | Statement of capital following an allotment of shares on 2024-07-08 |
| 04/07/244 July 2024 | Memorandum and Articles of Association |
| 01/07/241 July 2024 | Resolutions |
| 01/07/241 July 2024 | Resolutions |
| 01/07/241 July 2024 | Resolutions |
| 01/07/241 July 2024 | Resolutions |
| 01/07/241 July 2024 | Resolutions |
| 19/06/2419 June 2024 | Termination of appointment of Bertrand Stafford Crawley as a director on 2024-06-17 |
| 07/06/247 June 2024 | Confirmation statement made on 2024-06-07 with updates |
| 03/06/243 June 2024 | Change of details for Mr Kyle Grant as a person with significant control on 2024-02-24 |
| 12/04/2412 April 2024 | Statement of capital following an allotment of shares on 2024-03-27 |
| 04/03/244 March 2024 | Statement of capital following an allotment of shares on 2024-02-24 |
| 29/02/2429 February 2024 | Statement of capital following an allotment of shares on 2024-02-24 |
| 27/02/2427 February 2024 | Satisfaction of charge 110998530002 in full |
| 24/01/2424 January 2024 | Resolutions |
| 24/01/2424 January 2024 | Resolutions |
| 24/01/2424 January 2024 | Resolutions |
| 24/01/2424 January 2024 | Resolutions |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 09/11/239 November 2023 | Termination of appointment of Fabrice Beaulieu as a director on 2023-10-30 |
| 08/11/238 November 2023 | Registration of charge 110998530002, created on 2023-11-07 |
| 23/10/2323 October 2023 | Statement of capital following an allotment of shares on 2023-09-04 |
| 20/10/2320 October 2023 | Statement of capital following an allotment of shares on 2023-09-04 |
| 17/10/2317 October 2023 | Statement of capital following an allotment of shares on 2023-07-19 |
| 15/08/2315 August 2023 | Amended total exemption full accounts made up to 2022-12-31 |
| 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 |
| 29/06/2329 June 2023 | Total exemption full accounts made up to 2022-12-31 |
| 25/05/2325 May 2023 | Confirmation statement made on 2023-05-25 with updates |
| 30/03/2330 March 2023 | Satisfaction of charge 110998530001 in full |
| 09/02/239 February 2023 | Statement of capital following an allotment of shares on 2023-02-07 |
| 30/01/2330 January 2023 | Termination of appointment of Thomas De Wilton as a director on 2023-01-30 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 25/11/2225 November 2022 | Statement of capital following an allotment of shares on 2022-11-21 |
| 07/11/227 November 2022 | Termination of appointment of Thomas De Wilton as a secretary on 2022-11-02 |
| 07/11/227 November 2022 | Statement of capital following an allotment of shares on 2022-11-04 |
| 01/11/221 November 2022 | Appointment of Mr Daniel Straiton Channer as a director on 2022-11-01 |
| 13/10/2213 October 2022 | Statement of capital following an allotment of shares on 2022-09-15 |
| 10/10/2210 October 2022 | Statement of capital following an allotment of shares on 2022-09-07 |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with updates |
| 17/01/2217 January 2022 | Change of details for Mr Kyle Grant as a person with significant control on 2022-01-17 |
| 17/01/2217 January 2022 | Director's details changed for Mr Kyle Grant on 2022-01-17 |
| 06/01/226 January 2022 | Statement of capital following an allotment of shares on 2021-12-23 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 12/11/2112 November 2021 | Statement of capital following an allotment of shares on 2021-11-11 |
| 28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 21/06/2121 June 2021 | Statement of capital following an allotment of shares on 2021-05-26 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 04/08/204 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 10/07/2010 July 2020 | 19/06/20 STATEMENT OF CAPITAL GBP 2161.054 |
| 23/06/2023 June 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 23/06/2023 June 2020 | 19/06/20 STATEMENT OF CAPITAL GBP 2152.891 |
| 24/04/2024 April 2020 | ARTICLES OF ASSOCIATION |
| 24/04/2024 April 2020 | ADOPT ARTICLES 05/03/2020 |
| 14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES |
| 20/03/2020 March 2020 | 20/03/20 STATEMENT OF CAPITAL GBP 2102.722 |
| 17/03/2017 March 2020 | 17/03/20 STATEMENT OF CAPITAL GBP 1977.652 |
| 17/03/2017 March 2020 | 17/03/20 STATEMENT OF CAPITAL GBP 1967.448 |
| 13/03/2013 March 2020 | DIRECTOR APPOINTED SRIN MADIPALLI |
| 13/03/2013 March 2020 | DIRECTOR APPOINTED DANIEL CHANNER |
| 06/03/206 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR KYLE GRANT / 06/03/2020 |
| 06/03/206 March 2020 | PSC'S CHANGE OF PARTICULARS / MR KYLE GRANT / 06/03/2020 |
| 06/03/206 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR KYLE GRANT / 06/03/2020 |
| 11/01/2011 January 2020 | DIRECTOR APPOINTED THOMAS DE WILTON |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 19/11/1919 November 2019 | 19/11/19 STATEMENT OF CAPITAL GBP 1562.566 |
| 10/10/1910 October 2019 | 30/09/19 STATEMENT OF CAPITAL GBP 1553.731 |
| 10/09/1910 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 27/03/1927 March 2019 | 19/03/19 STATEMENT OF CAPITAL GBP 1337.226 |
| 27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES |
| 27/03/1927 March 2019 | 22/03/19 STATEMENT OF CAPITAL GBP 1465.391 |
| 25/03/1925 March 2019 | 18/03/19 STATEMENT OF CAPITAL GBP 1209.205 |
| 21/03/1921 March 2019 | ISSUED SAHRE CAPITAL OF THE COMPANY 11/03/2019 |
| 21/03/1921 March 2019 | SUB-DIVISION 11/03/19 |
| 20/03/1920 March 2019 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 13/03/1913 March 2019 | 11/03/19 STATEMENT OF CAPITAL GBP 1000 |
| 19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
| 14/12/1814 December 2018 | REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 8 KING EDWARD STREET OXFORD OX1 4HL UNITED KINGDOM |
| 26/03/1826 March 2018 | REGISTERED OFFICE CHANGED ON 26/03/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
| 26/03/1826 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KYLE GRANT / 26/03/2018 |
| 26/03/1826 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR KYLE GRANT / 26/03/2018 |
| 26/03/1826 March 2018 | PSC'S CHANGE OF PARTICULARS / MR KYLE GRANT / 26/03/2018 |
| 06/12/176 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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