AXXESS CAPITAL LTD

Company Documents

DateDescription
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

View Document

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

View Document

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

View Document

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

View Document

24/08/2424 August 2024 Compulsory strike-off action has been discontinued

View Document

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

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

03/06/243 June 2024

View Document

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

View Document

03/06/243 June 2024

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-29 with updates

View Document

29/05/2429 May 2024 Statement of capital following an allotment of shares on 2024-05-29

View Document

05/12/235 December 2023 Accounts for a dormant company made up to 2023-01-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

28/11/2228 November 2022 Statement of capital following an allotment of shares on 2022-11-25

View Document

01/11/221 November 2022 Accounts for a dormant company made up to 2022-01-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

28/10/2228 October 2022 Statement of capital following an allotment of shares on 2022-10-28

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

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

View Accounts

12/10/2112 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

10/03/2010 March 2020 ADOPT ARTICLES 28/02/2020

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

02/03/202 March 2020 COMPANY NAME CHANGED RETROL LTD CERTIFICATE ISSUED ON 02/03/20

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

28/02/2028 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRU ADY MUNTEANU

View Document

28/02/2028 February 2020 CESSATION OF BRYAN THORNTON AS A PSC

View Document

28/02/2028 February 2020 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

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

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED ALEXANDRU ADY MUNTEANU

View Document

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA ENGLAND

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR BRYAN THORNTON

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN THORNTON

View Document

17/02/2017 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CFS SECRETARIES LIMITED

View Document

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

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

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

View Document

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

View Document

21/01/2021 January 2020 CESSATION OF PETER VALAITIS AS A PSC

View Document

04/02/194 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

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

View Document

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

View Document

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

View Document

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

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

08/01/198 January 2019 CESSATION OF PETER VALAITIS AS A PSC

View Document

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER VALAITIS

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR PETER VALAITIS

View Document

17/01/1817 January 2018 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