Advanced company searchLink opens in new window

AXEL RENOVATIONS LIMITED

Company number 04025017

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
25 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
24 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
27 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
26 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
16 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
20 Jan 2021 AA Total exemption full accounts made up to 31 July 2020
27 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
25 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
24 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
01 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
19 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
04 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
10 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates
03 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
25 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
28 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
09 Oct 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 300
09 Oct 2015 TM02 Termination of appointment of Anthony Patrick Bennett as a secretary on 30 September 2015
09 Oct 2015 TM01 Termination of appointment of Anthony Patrick Bennett as a director on 30 September 2015
09 Oct 2015 AP03 Appointment of Mr Dragan Jevtic as a secretary on 30 September 2015
09 Oct 2015 AD01 Registered office address changed from 100 Woodland Way West Wickham Kent BR4 9LT to 120 Valetta Road London W3 7th on 9 October 2015
09 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
11 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 300