AXETRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Accounts for a small company made up to 2023-12-31 |
19/11/2419 November 2024 | Confirmation statement made on 2024-10-13 with no updates |
01/03/241 March 2024 | Registration of charge 067216310002, created on 2024-02-29 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/11/2322 November 2023 | Confirmation statement made on 2023-10-13 with updates |
14/08/2314 August 2023 | Accounts for a small company made up to 2022-12-31 |
12/05/2312 May 2023 | Registration of charge 067216310001, created on 2023-05-10 |
25/04/2325 April 2023 | Resolutions |
25/04/2325 April 2023 | Resolutions |
25/04/2325 April 2023 | Memorandum and Articles of Association |
18/04/2318 April 2023 | Notification of Carsten Norbert Kengeter as a person with significant control on 2023-03-10 |
18/04/2318 April 2023 | Cessation of Quinsol Ag as a person with significant control on 2023-03-10 |
17/03/2317 March 2023 | Appointment of Keith Todd as a director on 2023-03-10 |
17/03/2317 March 2023 | Termination of appointment of Wen Ma as a director on 2023-03-10 |
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 |
17/03/2317 March 2023 | Termination of appointment of Mark Rodrigues as a director on 2023-03-10 |
13/03/2313 March 2023 | Resolutions |
13/03/2313 March 2023 | Purchase of own shares. |
13/03/2313 March 2023 | Resolutions |
09/03/239 March 2023 | Cancellation of shares. Statement of capital on 2023-03-03 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2215 December 2022 | Memorandum and Articles of Association |
14/12/2214 December 2022 | Resolutions |
14/12/2214 December 2022 | Resolutions |
14/12/2214 December 2022 | Resolutions |
14/12/2214 December 2022 | Resolutions |
13/12/2213 December 2022 | Termination of appointment of Farooq Jaffrey as a director on 2022-11-30 |
15/11/2215 November 2022 | Confirmation statement made on 2022-10-13 with updates |
22/09/2222 September 2022 | Appointment of Greville Lucking as a director on 2022-08-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/12/2114 December 2021 | Confirmation statement made on 2021-10-13 with updates |
15/11/2115 November 2021 | Memorandum and Articles of Association |
15/11/2115 November 2021 | Resolutions |
15/11/2115 November 2021 | Resolutions |
15/11/2115 November 2021 | Resolutions |
15/11/2115 November 2021 | Resolutions |
15/11/2115 November 2021 | Resolutions |
18/10/2118 October 2021 | Appointment of Mr Mark Stanley Cappell as a director on 2021-10-07 |
18/10/2118 October 2021 | Statement of capital following an allotment of shares on 2021-10-07 |
28/04/2128 April 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
07/04/217 April 2021 | DIRECTOR APPOINTED MR FAROOQ JAFFREY |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES |
02/09/202 September 2020 | 31/08/20 STATEMENT OF CAPITAL GBP 1800.303 |
04/08/204 August 2020 | ADOPT ARTICLES 09/07/2020 |
03/08/203 August 2020 | ARTICLES OF ASSOCIATION |
15/07/2015 July 2020 | DIRECTOR APPOINTED MR WEN MA |
15/07/2015 July 2020 | 09/07/20 STATEMENT OF CAPITAL GBP 1744.747 |
15/07/2015 July 2020 | 09/07/20 STATEMENT OF CAPITAL GBP 1744.747 |
08/07/208 July 2020 | CESSATION OF MARK NASH WATTERS AS A PSC |
23/03/2023 March 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
24/05/1924 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES |
04/05/184 May 2018 | CURREXT FROM 31/10/2018 TO 31/12/2018 |
24/01/1824 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES |
26/06/1726 June 2017 | DIRECTOR APPOINTED MR MARK DEREK WHITCROFT |
26/06/1726 June 2017 | ADOPT ARTICLES 09/06/2017 |
26/06/1726 June 2017 | 09/06/17 STATEMENT OF CAPITAL GBP 1277.78 |
05/05/175 May 2017 | SUB-DIVISION 17/02/17 |
02/05/172 May 2017 | VARYING SHARE RIGHTS AND NAMES |
24/03/1724 March 2017 | 31/10/16 TOTAL EXEMPTION FULL |
17/01/1717 January 2017 | 21/10/16 STATEMENT OF CAPITAL GBP 1200 |
17/01/1717 January 2017 | 20/10/16 STATEMENT OF CAPITAL GBP 1000 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
16/09/1516 September 2015 | 10/08/15 STATEMENT OF CAPITAL GBP 400 |
15/09/1515 September 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
20/08/1520 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/04/1522 April 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/04/1510 April 2015 | 04/12/14 STATEMENT OF CAPITAL GBP 200 |
09/04/159 April 2015 | 04/12/14 STATEMENT OF CAPITAL GBP 200 |
09/04/159 April 2015 | 04/12/14 STATEMENT OF CAPITAL GBP 200 |
15/12/1415 December 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
10/10/1410 October 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/12/1319 December 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
23/10/1223 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
06/02/126 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/10/1124 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
05/09/115 September 2011 | DIRECTOR APPOINTED MARK NASH WATTERS |
08/03/118 March 2011 | 31/10/10 TOTAL EXEMPTION FULL |
16/11/1016 November 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
14/07/1014 July 2010 | 31/10/09 TOTAL EXEMPTION FULL |
29/10/0929 October 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
17/10/0817 October 2008 | COMPANY NAME CHANGED AXE TRADING LIMITED CERTIFICATE ISSUED ON 17/10/08 |
13/10/0813 October 2008 | 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