AXIS WELL TECHNOLOGY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Full accounts made up to 2024-03-31 |
03/04/253 April 2025 | Appointment of Mr Francis Herlihy as a director on 2025-04-01 |
02/04/252 April 2025 | Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31 |
18/02/2518 February 2025 | Change of details for a person with significant control |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-18 with no updates |
05/11/245 November 2024 | Director's details changed for Ms Abigail Sarah Draper on 2024-10-28 |
16/09/2416 September 2024 | Registration of charge 083549120009, created on 2024-09-06 |
09/05/249 May 2024 | Previous accounting period extended from 2024-01-31 to 2024-03-31 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-10 with updates |
06/12/236 December 2023 | Particulars of variation of rights attached to shares |
19/10/2319 October 2023 | Full accounts made up to 2023-01-31 |
20/09/2320 September 2023 | Registration of charge 083549120008, created on 2023-09-15 |
19/09/2319 September 2023 | Registration of charge 083549120007, created on 2023-09-15 |
01/09/231 September 2023 | Satisfaction of charge 083549120005 in full |
17/08/2317 August 2023 | Resolutions |
17/08/2317 August 2023 | Resolutions |
17/08/2317 August 2023 | Resolutions |
17/08/2317 August 2023 | Memorandum and Articles of Association |
17/08/2317 August 2023 | Change of share class name or designation |
17/08/2317 August 2023 | Particulars of variation of rights attached to shares |
09/06/239 June 2023 | Appointment of Mr David Iain Taylor as a director on 2023-06-02 |
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 |
09/06/239 June 2023 | Appointment of Alasdair Alan Ryder as a director on 2023-06-02 |
09/06/239 June 2023 | Appointment of Ms Abigail Sarah Draper as a director on 2023-06-02 |
09/06/239 June 2023 | Appointment of Sally Evans as a secretary on 2023-06-02 |
09/06/239 June 2023 | Termination of appointment of Kenneth John Terry as a director on 2023-06-02 |
09/06/239 June 2023 | Termination of appointment of Richard Alexander Ramsey as a director on 2023-06-02 |
31/05/2331 May 2023 | Satisfaction of charge 083549120006 in full |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
21/01/2321 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
31/10/2231 October 2022 | Full accounts made up to 2022-01-31 |
06/05/226 May 2022 | Memorandum and Articles of Association |
06/05/226 May 2022 | Resolutions |
06/05/226 May 2022 | Resolutions |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
29/10/2129 October 2021 | Full accounts made up to 2021-01-31 |
04/02/154 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER RAMSEY / 31/10/2014 |
04/02/154 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN TERRY / 31/10/2014 |
04/02/154 February 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
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 |
09/10/149 October 2014 | FULL ACCOUNTS MADE UP TO 31/01/14 |
23/01/1423 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDERSON / 23/01/2014 |
23/01/1423 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
27/06/1327 June 2013 | COMPANY NAME CHANGED ALICANTE BIDCO LIMITED CERTIFICATE ISSUED ON 27/06/13 |
27/06/1327 June 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
22/05/1322 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 083549120004 |
15/05/1315 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 083549120002 |
15/05/1315 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 083549120003 |
15/05/1315 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 083549120001 |
15/05/1315 May 2013 | DIRECTOR APPOINTED JAMES ANDERSON |
15/05/1315 May 2013 | ADOPT ARTICLES 01/05/2013 |
10/01/1310 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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