AXIS WELL TECHNOLOGY MANAGEMENT LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Full accounts made up to 2024-03-31

View Document

03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

18/02/2518 February 2025 Change of details for a person with significant control

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

16/09/2416 September 2024 Registration of charge 083549120009, created on 2024-09-06

View Document

09/05/249 May 2024 Previous accounting period extended from 2024-01-31 to 2024-03-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

06/12/236 December 2023 Particulars of variation of rights attached to shares

View Document

19/10/2319 October 2023 Full accounts made up to 2023-01-31

View Document

20/09/2320 September 2023 Registration of charge 083549120008, created on 2023-09-15

View Document

19/09/2319 September 2023 Registration of charge 083549120007, created on 2023-09-15

View Document

01/09/231 September 2023 Satisfaction of charge 083549120005 in full

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Memorandum and Articles of Association

View Document

17/08/2317 August 2023 Change of share class name or designation

View Document

17/08/2317 August 2023 Particulars of variation of rights attached to shares

View Document

09/06/239 June 2023 Appointment of Mr David Iain Taylor as a director on 2023-06-02

View Document

09/06/239 June 2023 Registered office address changed from 1 Southampton Street London WC2R 0LR to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 2023-06-09

View Document

09/06/239 June 2023 Appointment of Alasdair Alan Ryder as a director on 2023-06-02

View Document

09/06/239 June 2023 Appointment of Ms Abigail Sarah Draper as a director on 2023-06-02

View Document

09/06/239 June 2023 Appointment of Sally Evans as a secretary on 2023-06-02

View Document

09/06/239 June 2023 Termination of appointment of Kenneth John Terry as a director on 2023-06-02

View Document

09/06/239 June 2023 Termination of appointment of Richard Alexander Ramsey as a director on 2023-06-02

View Document

31/05/2331 May 2023 Satisfaction of charge 083549120006 in full

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/01/2321 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/10/2231 October 2022 Full accounts made up to 2022-01-31

View Document

06/05/226 May 2022 Memorandum and Articles of Association

View Document

06/05/226 May 2022 Resolutions

View Document

06/05/226 May 2022 Resolutions

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

29/10/2129 October 2021 Full accounts made up to 2021-01-31

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER RAMSEY / 31/10/2014

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN TERRY / 31/10/2014

View Document

04/02/154 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM
C/O ELYSIAN CAPITAL LLP INGRAM HOUSE
15 JOHN ADAM STREET
LONDON
WC2N 6LU

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDERSON / 23/01/2014

View Document

23/01/1423 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

27/06/1327 June 2013 COMPANY NAME CHANGED ALICANTE BIDCO LIMITED
CERTIFICATE ISSUED ON 27/06/13

View Document

27/06/1327 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/05/1322 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083549120004

View Document

15/05/1315 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083549120002

View Document

15/05/1315 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083549120003

View Document

15/05/1315 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083549120001

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED JAMES ANDERSON

View Document

15/05/1315 May 2013 ADOPT ARTICLES 01/05/2013

View Document

10/01/1310 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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