AXCEL VERWALTUNGS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Accounts for a dormant company made up to 2025-05-31

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

20/02/2420 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

15/09/2215 September 2022 Accounts for a dormant company made up to 2022-05-31

View Document

13/07/2113 July 2021 Accounts for a dormant company made up to 2021-05-31

View Document

15/07/2015 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

15/08/1915 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

20/07/1820 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

10/07/1710 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CHRISTIAN SCHUETZ / 01/06/2016

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

21/06/1621 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

11/05/1611 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

26/05/1526 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

01/12/141 December 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEDGERS SECRETARIES LIMITED / 01/12/2014

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 76 HIGH STREET NEWPORT PAGNELL MILTON KEYNES MK16 8AQ

View Document

13/06/1413 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

28/05/1428 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLS CHRISTIAN SCHUETZ / 12/05/2013

View Document

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

24/05/1324 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

14/06/1214 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

09/06/119 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

20/05/1120 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

02/06/102 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN SCHUETZ / 11/05/2010

View Document

01/06/101 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEDGERS SECRETARIES LIMITED / 11/05/2010

View Document

18/08/0918 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

08/07/098 July 2009 SECRETARY APPOINTED LEDGERS SECRETARIES LIMITED

View Document

08/07/098 July 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED SECRETARY LEDGERS SECRETARIES LTD

View Document

24/07/0824 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

13/06/0813 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 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