AXON TRADERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Registered office address changed from 301 the Exchange 5 Lee Street Leicester LE1 3AJ England to Suite 746 37 Westminster Buildings, Theatre Square Nottingham NG1 6LG on 2025-01-28

View Document

20/01/2520 January 2025 Change of details for Mr Axit Sureshbhai Dhorajiya as a person with significant control on 2025-01-18

View Document

20/01/2520 January 2025 Notification of Axit Sureshbhai Dhorajiya as a person with significant control on 2025-01-18

View Document

20/01/2520 January 2025 Cessation of Ujjawal Panchal as a person with significant control on 2025-01-18

View Document

20/01/2520 January 2025 Director's details changed for Mr Axit Sureshbhai Dhorajiya on 2025-01-18

View Document

20/01/2520 January 2025 Registered office address changed from 26 Chestnut Grove Wembley HA0 2LX England to 301, the Exchange Lee Street Leicester LE1 3AJ on 2025-01-20

View Document

20/01/2520 January 2025 Registered office address changed from 301, the Exchange Lee Street Leicester LE1 3AJ England to 301 the Exchange 5 Lee Street Leicester LE1 3AJ on 2025-01-20

View Document

20/01/2520 January 2025 Appointment of Mr Axit Sureshbhai Dhorajiya as a director on 2025-01-18

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

20/01/2520 January 2025 Termination of appointment of Ujjawal Panchal as a director on 2025-01-18

View Document

08/01/258 January 2025 Compulsory strike-off action has been discontinued

View Document

08/01/258 January 2025 Compulsory strike-off action has been discontinued

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

01/01/251 January 2025 Micro company accounts made up to 2024-01-31

View Document

31/12/2431 December 2024 Certificate of change of name

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

04/03/244 March 2024 Registered office address changed from 99 Brabazon Road Hounslow Middlesex TW5 9LN United Kingdom to 26 Chestnut Grove Wembley HA0 2LX on 2024-03-04

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

22/02/2422 February 2024 Termination of appointment of Zakaria Sinjab as a director on 2024-02-21

View Document

22/02/2422 February 2024 Cessation of Zakaria Sinjab as a person with significant control on 2024-02-21

View Document

22/02/2422 February 2024 Appointment of Mr Ujjawal Panchal as a director on 2024-02-21

View Document

22/02/2422 February 2024 Notification of Ujjawal Panchal as a person with significant control on 2024-02-21

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/08/213 August 2021 Accounts for a dormant company made up to 2021-01-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

28/07/2128 July 2021 Previous accounting period shortened from 2021-06-30 to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/06/2030 June 2020 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