AXOLT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

20/03/2520 March 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

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

View Accounts

02/12/242 December 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

07/11/247 November 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

31/10/2431 October 2024 Micro company accounts made up to 2023-12-31

View Document

22/04/2422 April 2024 Certificate of change of name

View Document

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

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

08/12/228 December 2022 Micro company accounts made up to 2021-12-31

View Document

22/11/2222 November 2022 Director's details changed for Mr Fareed Baig on 2022-11-22

View Document

22/11/2222 November 2022 Registered office address changed from 1210 Arlington Business Park Theale Reading RG7 4TY to Spaces Waterside Drive Arlington Business Park Reading RG7 4SA on 2022-11-22

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

22/11/2222 November 2022 Director's details changed for Mrs Qurrat Ul Ain on 2022-11-22

View Document

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

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

23/12/2023 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS QURRAT UL AIN / 23/12/2020

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

23/12/2023 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FAREED BAIG / 23/12/2020

View Document

23/12/2023 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS QURRAT UL AIN / 23/12/2020

View Document

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

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/02/1922 February 2019 PSC'S CHANGE OF PARTICULARS / MR FAREED BAIG / 22/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

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

View Accounts

26/09/1626 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

29/12/1529 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM THE LANSDOWNE BUILDING 2 LANSDOWNE ROAD CROYDON GREATER LONDON CR9 2ER

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/04/142 April 2014 COMPANY NAME CHANGED APEX CLOUD LIMITED CERTIFICATE ISSUED ON 02/04/14

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/11/1223 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/11/111 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

31/10/1131 October 2011 31/12/10 STATEMENT OF CAPITAL GBP 1000

View Document

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

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD RAMEES

View Document

01/02/111 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

23/01/1123 January 2011 REGISTERED OFFICE CHANGED ON 23/01/2011 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED RAMEES / 14/12/2010

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED MR MOHAMMED RAMEES

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS QURRAT UL AIN / 24/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FAREED BAIG / 24/05/2010

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/05/1011 May 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

21/04/1021 April 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FAREED BAIG / 13/01/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS QURRAT UL AIN / 13/01/2010

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR MD KHAN

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / QURRAT UL AIN / 11/05/2009

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / FAREED BAIG / 11/05/2009

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MD KHAN / 11/05/2009

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED MD AMJAD KHAN

View Document

13/01/0913 January 2009 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