AXETRADING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Accounts for a small company made up to 2023-12-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

01/03/241 March 2024 Registration of charge 067216310002, created on 2024-02-29

View Document

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

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-10-13 with updates

View Document

14/08/2314 August 2023 Accounts for a small company made up to 2022-12-31

View Document

12/05/2312 May 2023 Registration of charge 067216310001, created on 2023-05-10

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Memorandum and Articles of Association

View Document

18/04/2318 April 2023 Notification of Carsten Norbert Kengeter as a person with significant control on 2023-03-10

View Document

18/04/2318 April 2023 Cessation of Quinsol Ag as a person with significant control on 2023-03-10

View Document

17/03/2317 March 2023 Appointment of Keith Todd as a director on 2023-03-10

View Document

17/03/2317 March 2023 Termination of appointment of Wen Ma as a director on 2023-03-10

View Document

17/03/2317 March 2023 Registered office address changed from 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom to Capital House 85 King William Street London EC4N 7BL on 2023-03-17

View Document

17/03/2317 March 2023 Termination of appointment of Mark Rodrigues as a director on 2023-03-10

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Purchase of own shares.

View Document

13/03/2313 March 2023 Resolutions

View Document

09/03/239 March 2023 Cancellation of shares. Statement of capital on 2023-03-03

View Document

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

View Accounts

15/12/2215 December 2022 Memorandum and Articles of Association

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Resolutions

View Document

13/12/2213 December 2022 Termination of appointment of Farooq Jaffrey as a director on 2022-11-30

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-13 with updates

View Document

22/09/2222 September 2022 Appointment of Greville Lucking as a director on 2022-08-31

View Document

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

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-10-13 with updates

View Document

15/11/2115 November 2021 Memorandum and Articles of Association

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

18/10/2118 October 2021 Appointment of Mr Mark Stanley Cappell as a director on 2021-10-07

View Document

18/10/2118 October 2021 Statement of capital following an allotment of shares on 2021-10-07

View Document

28/04/2128 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

07/04/217 April 2021 DIRECTOR APPOINTED MR FAROOQ JAFFREY

View Document

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

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES

View Document

02/09/202 September 2020 31/08/20 STATEMENT OF CAPITAL GBP 1800.303

View Document

04/08/204 August 2020 ADOPT ARTICLES 09/07/2020

View Document

03/08/203 August 2020 ARTICLES OF ASSOCIATION

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MR WEN MA

View Document

15/07/2015 July 2020 09/07/20 STATEMENT OF CAPITAL GBP 1744.747

View Document

15/07/2015 July 2020 09/07/20 STATEMENT OF CAPITAL GBP 1744.747

View Document

08/07/208 July 2020 CESSATION OF MARK NASH WATTERS AS A PSC

View Document

23/03/2023 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

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

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

24/05/1924 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

04/05/184 May 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

24/01/1824 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR MARK DEREK WHITCROFT

View Document

26/06/1726 June 2017 ADOPT ARTICLES 09/06/2017

View Document

26/06/1726 June 2017 09/06/17 STATEMENT OF CAPITAL GBP 1277.78

View Document

05/05/175 May 2017 SUB-DIVISION 17/02/17

View Document

02/05/172 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

24/03/1724 March 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 21/10/16 STATEMENT OF CAPITAL GBP 1200

View Document

17/01/1717 January 2017 20/10/16 STATEMENT OF CAPITAL GBP 1000

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

16/09/1516 September 2015 10/08/15 STATEMENT OF CAPITAL GBP 400

View Document

15/09/1515 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/04/1522 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/1510 April 2015 04/12/14 STATEMENT OF CAPITAL GBP 200

View Document

09/04/159 April 2015 04/12/14 STATEMENT OF CAPITAL GBP 200

View Document

09/04/159 April 2015 04/12/14 STATEMENT OF CAPITAL GBP 200

View Document

15/12/1415 December 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/12/1319 December 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/10/1223 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/10/1124 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MARK NASH WATTERS

View Document

08/03/118 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

16/11/1016 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

14/07/1014 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

29/10/0929 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

17/10/0817 October 2008 COMPANY NAME CHANGED AXE TRADING LIMITED CERTIFICATE ISSUED ON 17/10/08

View Document

13/10/0813 October 2008 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