AXXA SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/05/258 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
| 22/04/2522 April 2025 | Change of details for Miss Oana Sevy Irina Mccowan as a person with significant control on 2025-04-22 |
| 27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 15/05/2415 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
| 30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with updates |
| 28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 26/03/2426 March 2024 | Change of details for Miss Oana Sevy Irina Mccowan as a person with significant control on 2024-03-26 |
| 26/03/2426 March 2024 | Director's details changed for Miss Oana Sevy Irina Mccowan on 2024-03-26 |
| 26/03/2426 March 2024 | Director's details changed for Mr Vasile Coada on 2024-03-26 |
| 13/02/2413 February 2024 | Registered office address changed from Popes Croft Chandlers Lane Chandlers Cross Rickmansworth WD3 4NE England to Unit 1,the Old Quarry Springwell Lane Rickmansworth WD3 8UX on 2024-02-13 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 24/05/2324 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
| 18/05/2318 May 2023 | Director's details changed for Miss Oana Sevy Irina Mccowan on 2023-04-04 |
| 18/05/2318 May 2023 | Director's details changed for Mr Vasile Coada on 2023-04-04 |
| 28/04/2328 April 2023 | Change of details for Miss Oana Sevy Irina Mccowan as a person with significant control on 2023-04-28 |
| 31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 20/10/2220 October 2022 | Director's details changed for Miss Oana Sevy Irina Mccowan on 2022-10-20 |
| 06/10/226 October 2022 | Appointment of Mr Vasile Coada as a director on 2022-07-01 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 19/08/2019 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES |
| 01/07/201 July 2020 | DIRECTOR APPOINTED MR DAN CRISTIAN DIMITRIU |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
| 18/07/1918 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
| 17/10/1817 October 2018 | PSC'S CHANGE OF PARTICULARS / MISS OANA SEVY IRINA MCCOWAN / 17/10/2018 |
| 17/10/1817 October 2018 | REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 33 COLVILLE ROAD LONDON E17 6EL ENGLAND |
| 15/08/1815 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
| 13/12/1713 December 2017 | REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 28B VALENTINES ROAD ILFORD IG1 4SA UNITED KINGDOM |
| 21/06/1721 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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