FAXEL LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-02-29

View Document

20/01/2520 January 2025 Withdraw the company strike off application

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-02-23 with no updates

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

19/12/2419 December 2024 Voluntary strike-off action has been suspended

View Document

19/12/2419 December 2024 Voluntary strike-off action has been suspended

View Document

13/12/2413 December 2024 Application to strike the company off the register

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/03/2314 March 2023 Registered office address changed from 17 Orchard Gate Bradley Stoke Bristol BS32 0HN England to 231 Dowsell Way Yate Bristol BS37 7DZ on 2023-03-14

View Document

06/03/236 March 2023 Micro company accounts made up to 2023-02-28

View Document

05/03/235 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-02-23 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/12/213 December 2021 Registered office address changed from C/O Addressess and Addresses 70 Lord Warwick Street London SE18 5QD England to 17 Orchard Gate Bradley Stoke Bristol BS32 0HN on 2021-12-03

View Document

02/07/212 July 2021 Compulsory strike-off action has been discontinued

View Document

02/07/212 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Micro company accounts made up to 2021-02-28

View Document

01/07/211 July 2021 Confirmation statement made on 2021-02-23 with no updates

View Document

24/06/2124 June 2021 Compulsory strike-off action has been suspended

View Document

24/06/2124 June 2021 Compulsory strike-off action has been suspended

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/11/2017 November 2020 DISS40 (DISS40(SOAD))

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

27/10/2027 October 2020 FIRST GAZETTE

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 8 WOOD STREET PATCHWAY BRISTOL BS34 5AG ENGLAND

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 24 CONSORT GARDENS EAST COWES PO32 6FT ENGLAND

View Document

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

18/07/1718 July 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/07/1714 July 2017 DISS REQUEST WITHDRAWN

View Document

11/07/1711 July 2017 APPLICATION FOR STRIKING-OFF

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

24/02/1524 February 2015 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