AXXICOM AIRPORT CADDY UK LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

07/05/257 May 2025 Application to strike the company off the register

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

14/02/2414 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/09/231 September 2023 Appointment of Mr Marcel Rotteveel as a secretary on 2023-06-01

View Document

01/09/231 September 2023 Termination of appointment of Maartje Bouvy as a secretary on 2023-06-01

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

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

View Accounts

31/03/2231 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/01/2228 January 2022 Termination of appointment of Gary Vowles as a director on 2021-01-01

View Document

28/01/2228 January 2022 Termination of appointment of Philip Joseph Lockwood-Taylor as a secretary on 2021-01-01

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

28/01/2228 January 2022 Appointment of Ms Maartje Bouvy as a secretary on 2021-01-01

View Document

28/01/2228 January 2022 Registered office address changed from Sargasso Level 2 Five Arches Business Centre Maidstone Road Sidcup Kent DA14 5AE to Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 2022-01-28

View Document

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

View Accounts

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

View Accounts

27/03/2027 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

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

View Accounts

23/04/1923 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

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

View Accounts

12/03/1812 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MRS MARTINE JOLANDE SOPHIA GEURTS / 14/02/2017

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MR WALTER PAUL GEURTS / 14/02/2017

View Document

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

View Accounts

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

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

View Accounts

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/02/161 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/02/1510 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARTINE GEURTS

View Document

05/09/145 September 2014 SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOSEPH LOCKWOOD-TAYLOR / 01/09/2014

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/02/1413 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

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

View Accounts

03/10/133 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

11/02/1311 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/02/1210 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/02/1110 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES ADRIANUS GENNISSEN / 01/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY VOWLES / 01/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTINE JOLANDE SOPHIA GEURTS / 01/10/2009

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/05/082 May 2008 COMPANY NAME CHANGED C P S GROUP LIMITED CERTIFICATE ISSUED ON 02/05/08

View Document

01/12/071 December 2007 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

13/09/0713 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 REGISTERED OFFICE CHANGED ON 24/03/07 FROM: 1 BROOKS COURT, KIRTLING STREET, LONDON, SW8 5BX

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED

View Document

23/03/0723 March 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 AUD RESIGNATION

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: YORK HOUSE WATERSIDE COURT, MEDWAY CITY ESTATE, ROCHESTER, KENT ME2 4NZ

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

24/08/0624 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0629 June 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0313 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/01/0214 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0022 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/01/9924 January 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 NEW SECRETARY APPOINTED

View Document

17/12/9817 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

02/12/982 December 1998 RETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/09/973 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9625 November 1996 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 REGISTERED OFFICE CHANGED ON 15/05/96 FROM: 1 MARYLEBONE HIGH STREET, LONDON, W1M 3PA

View Document

27/03/9627 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/03/965 March 1996 REGISTERED OFFICE CHANGED ON 05/03/96 FROM: 1 BICKENHALL MANSIONS, BICKENHALL STREET, LONDON, W1H 3LF

View Document

17/11/9517 November 1995 REGISTERED OFFICE CHANGED ON 17/11/95 FROM: 31 CORSHAM STREET, LONDON, N1 6DR

View Document

17/11/9517 November 1995 NEW DIRECTOR APPOINTED

View Document

17/11/9517 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/11/9515 November 1995 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