AXXORA (UK) LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Accounts for a small company made up to 2024-07-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-20 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/04/2423 April 2024 Accounts for a small company made up to 2023-07-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-20 with updates

View Document

28/09/2328 September 2023 Termination of appointment of Hamid Reza Erfanian as a director on 2023-09-05

View Document

28/09/2328 September 2023 Appointment of Kara Anne Cannon as a director on 2023-09-05

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Accounts for a small company made up to 2022-07-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

20/02/2320 February 2023 Termination of appointment of David Ari Bench as a director on 2022-11-14

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-20 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/04/211 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/04/208 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / ENZO LIFE SCIENCES OVERSEAS HOLDING CO. INC. / 01/03/2020

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR DAVID ARI BENCH

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES O'BRIEN

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/05/193 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

05/05/175 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

14/03/1614 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

12/02/1612 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

06/05/156 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

17/03/1517 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITELEY

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED JAMES O'BRIEN

View Document

07/07/147 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW CRESCENZO

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW CRESCENZO

View Document

17/03/1417 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

08/05/138 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

19/03/1319 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

02/05/122 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

18/04/1218 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR CARL BALEZENTIS

View Document

10/05/1110 May 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

05/05/115 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM SUITE 7 EAST STREET BINGHAM NOTTINGHAM NG13 8DS

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED ANDREW PAUL WHITELEY

View Document

04/05/104 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

07/04/107 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

14/08/0914 August 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

28/05/0928 May 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 AUDITOR'S RESIGNATION

View Document

05/08/085 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/085 August 2008 NC INC ALREADY ADJUSTED 08/05/08

View Document

05/08/085 August 2008 GBP NC 50000/150000 08/05/2008

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED BARRY WEINER

View Document

30/07/0830 July 2008 DIRECTOR AND SECRETARY APPOINTED ANDREW R CRESCENZO

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED DR CARL W BALEZENTIS

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR GEORGES CHAPPUIS

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY TAMARA SALES

View Document

22/05/0822 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/10/0721 October 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/07/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 COMPANY NAME CHANGED ALEXIS CORPORATION (UK) LTD. CERTIFICATE ISSUED ON 22/12/04

View Document

10/05/0410 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0322 April 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/03/0228 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 NEW SECRETARY APPOINTED

View Document

23/05/0123 May 2001 REGISTERED OFFICE CHANGED ON 23/05/01 FROM: 3 MOORBRIDGE COURT MOORBRIDGE ROAD EAST BINGHAM NOTTINGHAMSHIRE NG13 8QG

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/015 April 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/03/0015 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/07/9919 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9922 March 1999 RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/08/9811 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9812 March 1998 RETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS

View Document

18/11/9718 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/10/971 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

11/09/9711 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/973 July 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 RETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/10/969 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

15/04/9615 April 1996 AUDITOR'S RESIGNATION

View Document

27/03/9627 March 1996 RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 AUDITOR'S RESIGNATION

View Document

03/07/953 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/07/953 July 1995 REGISTERED OFFICE CHANGED ON 03/07/95 FROM: ORCHARD BANK FISHER LANE BINGHAM NOTTINGHAM NG13 8BQ

View Document

21/06/9521 June 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 £ NC 1000/50000 10/05/95

View Document

20/06/9520 June 1995 NEW SECRETARY APPOINTED

View Document

20/06/9520 June 1995 SECRETARY RESIGNED

View Document

14/03/9514 March 1995 SECRETARY RESIGNED

View Document

09/03/959 March 1995 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