AXXESS CAPITAL LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Registered office address changed to PO Box 4385, 11153985 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-22 |
18/02/2518 February 2025 | Registered office address changed from Dept 2817 126 East Ferry Road London E14 9FP England to Dept 2817 126 East Ferry Road Canary Wharf London E14 9FP on 2025-02-18 |
31/01/2531 January 2025 | Registered office address changed from Dept 2817 126 East Ferry Road London E14 9FP England to Dept 2817 126 East Ferry Road London E14 9FP on 2025-01-31 |
31/01/2531 January 2025 | Registered office address changed from Dept 2817 601 International House 223 Regent Street London W1B 2QD to Dept 2817 126 East Ferry Road London E14 9FP on 2025-01-31 |
24/08/2424 August 2024 | Compulsory strike-off action has been discontinued |
22/08/2422 August 2024 | Registered office address changed from PO Box 4385 11153985 - Companies House Default Address Cardiff CF14 8LH to Dept 2817 601 International House 223 Regent Street London W1B 2QD on 2024-08-22 |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
03/06/243 June 2024 | |
03/06/243 June 2024 | Registered office address changed to PO Box 4385, 11153985 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-03 |
03/06/243 June 2024 | |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-29 with updates |
29/05/2429 May 2024 | Statement of capital following an allotment of shares on 2024-05-29 |
05/12/235 December 2023 | Accounts for a dormant company made up to 2023-01-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-09 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-28 with updates |
28/11/2228 November 2022 | Statement of capital following an allotment of shares on 2022-11-25 |
01/11/221 November 2022 | Accounts for a dormant company made up to 2022-01-31 |
01/11/221 November 2022 | Confirmation statement made on 2022-11-01 with updates |
28/10/2228 October 2022 | Statement of capital following an allotment of shares on 2022-10-28 |
13/10/2213 October 2022 | Confirmation statement made on 2022-09-04 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
12/10/2112 October 2021 | Accounts for a dormant company made up to 2021-01-31 |
12/10/2112 October 2021 | Confirmation statement made on 2021-09-04 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES |
10/03/2010 March 2020 | ADOPT ARTICLES 28/02/2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES |
02/03/202 March 2020 | COMPANY NAME CHANGED RETROL LTD CERTIFICATE ISSUED ON 02/03/20 |
28/02/2028 February 2020 | APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON |
28/02/2028 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRU ADY MUNTEANU |
28/02/2028 February 2020 | CESSATION OF BRYAN THORNTON AS A PSC |
28/02/2028 February 2020 | CESSATION OF CFS SECRETARIES LIMITED AS A PSC |
28/02/2028 February 2020 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 2817a 601 International House, 223 Regent Street Mayfair London W1B 2QD on 2020-02-28 |
28/02/2028 February 2020 | DIRECTOR APPOINTED ALEXANDRU ADY MUNTEANU |
28/02/2028 February 2020 | REGISTERED OFFICE CHANGED ON 28/02/2020 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA ENGLAND |
17/02/2017 February 2020 | DIRECTOR APPOINTED MR BRYAN THORNTON |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES |
17/02/2017 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN THORNTON |
17/02/2017 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
17/02/2017 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CFS SECRETARIES LIMITED |
13/02/2013 February 2020 | Registered office address changed from , Gf2 5 High Street, Westbury on Trym, Bristol, BS9 3BY, England to Dept 2817 126 East Ferry Road Canary Wharf London E14 9FP on 2020-02-13 |
13/02/2013 February 2020 | REGISTERED OFFICE CHANGED ON 13/02/2020 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY ENGLAND |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/01/2021 January 2020 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
21/01/2021 January 2020 | REGISTERED OFFICE CHANGED ON 21/01/2020 FROM THE BRISTOL OFFICE, 2ND FLOOR, 5 HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3BY UNITED KINGDOM |
21/01/2021 January 2020 | Registered office address changed from , the Bristol Office, 2nd Floor, 5 High Street, Westbury-on-Trym, Bristol, BS9 3BY, United Kingdom to Dept 2817 126 East Ferry Road Canary Wharf London E14 9FP on 2020-01-21 |
21/01/2021 January 2020 | CESSATION OF PETER VALAITIS AS A PSC |
04/02/194 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
08/01/198 January 2019 | Registered office address changed from , the Bristol Office, 2nd Floor 5 High Street, Westbury on Trym, Bristol, BS9 3BY, United Kingdom to Dept 2817 126 East Ferry Road Canary Wharf London E14 9FP on 2019-01-08 |
08/01/198 January 2019 | Registered office address changed from , Gf2 5 High Street, Westbury on Trym, Bristol, BS9 3BY, United Kingdom to Dept 2817 126 East Ferry Road Canary Wharf London E14 9FP on 2019-01-08 |
08/01/198 January 2019 | REGISTERED OFFICE CHANGED ON 08/01/2019 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM |
08/01/198 January 2019 | REGISTERED OFFICE CHANGED ON 08/01/2019 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM |
08/01/198 January 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
08/01/198 January 2019 | CESSATION OF PETER VALAITIS AS A PSC |
08/01/198 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER VALAITIS |
08/01/198 January 2019 | DIRECTOR APPOINTED MR PETER VALAITIS |
17/01/1817 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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