4AXIS TECHNOLOGIES LIMITED

Company Documents

DateDescription
19/03/2019 March 2020 DISS REQUEST WITHDRAWN

View Document

28/01/2028 January 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/01/2021 January 2020 PREVSHO FROM 31/01/2020 TO 31/12/2019

View Document

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/01/2017 January 2020 APPLICATION FOR STRIKING-OFF

View Document

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

View Accounts

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

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

View Accounts

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD WASI ULLAH / 02/08/2016

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD WASI ULLAH / 02/08/2016

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 27 QUADRIVIUM POINT TUNS LANE SLOUGH SL1 2WN ENGLAND

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR IQRA WASI

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MR MUHAMMAD WASI ULLAH

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD WASI ULLAH / 19/05/2016

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD ULLAH

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED IQRA WASI

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD WASI ULLAH / 10/03/2016

View Document

10/03/1610 March 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 32 CAVERSHAM WHARF WATERMAN PLACE READING RG1 8DS

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD WASI ULLAH / 02/07/2015

View Document

10/02/1510 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM ADROIT ACCOUNTAX LIMITED 2 QUEEN ANNE TERRACE SOVEREIGN CLOSE LONDON E1W 3HH ENGLAND

View Document

30/01/1430 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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