AAXAL LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/07/2530 July 2025 | Confirmation statement made on 2025-06-15 with no updates |
| 14/02/2514 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 25/06/2425 June 2024 | Confirmation statement made on 2024-06-15 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 27/12/2327 December 2023 | Total exemption full accounts made up to 2023-05-31 |
| 15/06/2315 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 18/02/2218 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 25/06/2125 June 2021 | Confirmation statement made on 2021-06-20 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 17/04/2017 April 2020 | REGISTERED OFFICE CHANGED ON 17/04/2020 FROM 314 MIDSUMMER COURT MIDSUMMER BOULEVARD MILTON KEYNES MK9 2UB ENGLAND |
| 17/04/2017 April 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR BELLO SALIHU / 17/04/2020 |
| 17/04/2017 April 2020 | PSC'S CHANGE OF PARTICULARS / MR BELLO SALIHU / 17/04/2020 |
| 24/02/2024 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 24/12/1824 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
| 07/07/177 July 2017 | REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 7 ROPLEY WAY BROUGHTON MILTON KEYNES MK10 9QH |
| 07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELLO SALIHU |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 15/08/1615 August 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 29/09/1529 September 2015 | REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 13A CRAWLEY ROAD CRANFIELD BEDFORD MK43 0AA ENGLAND |
| 29/09/1529 September 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
| 29/09/1529 September 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR BELLO SALIHU / 29/09/2015 |
| 10/06/1510 June 2015 | REGISTERED OFFICE CHANGED ON 10/06/2015 FROM CRANFIELD INNOVATION CENTRE UNIVERSITY WAY CRANFIELD BEDFORD MK43 0BT ENGLAND |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 02/03/152 March 2015 | REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 13A CRAWLEY ROAD CRANFIELD BEDFORD MK43 0AA ENGLAND |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 13/10/1413 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR BELLO SALIHU / 13/10/2014 |
| 13/10/1413 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR BELLO SALIHU / 13/10/2014 |
| 13/10/1413 October 2014 | REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 23A BEDFORD ROAD BEDFORD ROAD WOOTTON BEDFORD MK43 9JT |
| 18/07/1418 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/07/1331 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BELLO SALIHU / 20/06/2013 |
| 31/07/1331 July 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 04/03/134 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SAFIYYAH MOHAMMAD SALIHU / 04/03/2013 |
| 04/03/134 March 2013 | REGISTERED OFFICE CHANGED ON 04/03/2013 FROM 11 HENSON CLOSE WHARLEY END, CRANFIELD BEDFORD MK43 0TG UNITED KINGDOM |
| 04/03/134 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BELLO SALIHU / 04/03/2013 |
| 04/03/134 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR BELLO SALIHU / 04/03/2013 |
| 19/11/1219 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 14/08/1214 August 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 27/01/1227 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 10/08/1110 August 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
| 27/01/1127 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAFIYYAH MOHAMMAD SALIHU / 20/06/2010 |
| 22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. BELLO SALIHU / 20/06/2010 |
| 22/06/1022 June 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
| 18/08/0918 August 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
| 18/08/0918 August 2009 | DIRECTOR APPOINTED MR. BELLO MOHAMMAD SALIHU |
| 17/08/0917 August 2009 | APPOINTMENT TERMINATED DIRECTOR ATIKU ISMAILA |
| 17/08/0917 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
| 17/08/0917 August 2009 | PREVSHO FROM 30/06/2009 TO 31/05/2009 |
| 17/08/0917 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
| 04/12/084 December 2008 | REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 11 HENSON CLOSE, WHARLEY END CRANFIELD BEDFORD MK43 0TG |
| 04/12/084 December 2008 | LOCATION OF REGISTER OF MEMBERS |
| 04/12/084 December 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
| 04/12/084 December 2008 | LOCATION OF DEBENTURE REGISTER |
| 20/06/0720 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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