AXCELERANT GROUP LIMITED
Status | ACTIVE |
Company No. | 03184794 |
Category | Private Limited Company |
Incorporated | 11 Apr 1996 |
Age | 28 years, 1 month, 23 days |
Jurisdiction | England Wales |
SUMMARY
AXCELERANT GROUP LIMITED is an active private limited company with number 03184794. It was incorporated 28 years, 1 month, 23 days ago, on 11 April 1996. The company address is Unit C & D Unit C & D, Surbiton, KT6 7NL, Surrey.
Company Fillings
Accounts with accounts type small
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 11 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-11
Documents
Accounts with accounts type small
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Notification of a person with significant control
Date: 20 Jul 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mukesh Kumar Gupta
Notification date: 2016-04-06
Documents
Change person director company with change date
Date: 20 Jun 2022
Action Date: 20 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-20
Officer name: Mr Mukesh Kumar Gupta
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 11 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-11
Documents
Accounts with accounts type small
Date: 01 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Gazette filings brought up to date
Date: 17 Jul 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 Jul 2021
Action Date: 11 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-11
Documents
Accounts with accounts type small
Date: 29 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 21 Apr 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Accounts with accounts type full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Accounts with accounts type full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Accounts with accounts type full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Accounts with accounts type medium
Date: 09 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Accounts with accounts type medium
Date: 08 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 19 Jun 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeremy Stuart Gascoine
Change date: 2015-01-01
Documents
Change person director company with change date
Date: 19 Jun 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mukesh Kumar Gupta
Change date: 2015-01-01
Documents
Change person secretary company with change date
Date: 19 Jun 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-01-01
Officer name: Mr Mukesh Kumar Gupta
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Change person director company with change date
Date: 19 Jun 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Mr Jeremy Stuart Gascoine
Documents
Change person director company with change date
Date: 19 Jun 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mukesh Kumar Gupta
Change date: 2015-01-01
Documents
Change person secretary company with change date
Date: 19 Jun 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-01-01
Officer name: Mr Mukesh Kumar Gupta
Documents
Accounts with accounts type medium
Date: 07 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 11 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-11
Documents
Statement of companys objects
Date: 27 Aug 2013
Category: Change-of-constitution
Type: CC04
Documents
Certificate re registration public limited company to private
Date: 27 Aug 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Resolution
Date: 27 Aug 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Re registration memorandum articles
Date: 27 Aug 2013
Category: Incorporation
Type: MAR
Documents
Reregistration public to private company
Date: 27 Aug 2013
Category: Change-of-name
Type: RR02
Documents
Accounts with accounts type full
Date: 16 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 11 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-11
Documents
Accounts with accounts type full
Date: 04 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 14 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Stuart Gascoine
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 11 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-11
Documents
Change registered office address company with date old address
Date: 14 May 2012
Action Date: 14 May 2012
Category: Address
Type: AD01
Old address: Argent House Hook Rise South Surbiton Surrey KT6 7LD
Change date: 2012-05-14
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2011
Action Date: 11 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-11
Documents
Accounts with accounts type full
Date: 05 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 19 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rakash Gupta
Documents
Termination director company with name
Date: 19 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chandra Gupta
Documents
Accounts with accounts type group
Date: 06 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2010
Action Date: 11 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-11
Documents
Change person director company with change date
Date: 27 Apr 2010
Action Date: 11 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rakash Gupta
Change date: 2010-04-11
Documents
Change person director company with change date
Date: 27 Apr 2010
Action Date: 11 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-11
Officer name: Mr Mukesh Kumar Gupta
Documents
Change person director company with change date
Date: 27 Apr 2010
Action Date: 11 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-11
Officer name: Mr Chandra Prakash Gupta
Documents
Accounts with accounts type group
Date: 03 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/09; full list of members
Documents
Accounts with accounts type group
Date: 01 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/08; full list of members
Documents
Accounts with accounts type group
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/07; full list of members
Documents
Legacy
Date: 20 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/07 to 31/12/06
Documents
Accounts with accounts type group
Date: 06 Sep 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 08 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/06; full list of members
Documents
Accounts with accounts type group
Date: 06 Sep 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 23 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/05; full list of members
Documents
Accounts with accounts type group
Date: 31 Aug 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 11 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/04; full list of members
Documents
Legacy
Date: 23 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type group
Date: 22 Aug 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 08 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/03; full list of members
Documents
Accounts with accounts type group
Date: 02 Sep 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Certificate change of name company
Date: 05 Jun 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed E92 plus group PLC\certificate issued on 02/06/02
Documents
Legacy
Date: 14 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/02; full list of members
Documents
Legacy
Date: 21 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 21/09/01 from: 9-15 st james road surbiton surrey KT6 4QH
Documents
Accounts with accounts type group
Date: 13 Sep 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 14 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/01; full list of members
Documents
Legacy
Date: 25 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full group
Date: 01 Sep 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 19 Jul 2000
Category: Capital
Type: 169
Description: £ ic 113050/106595 16/06/00 £ sr 6455@1=6455
Documents
Legacy
Date: 22 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/00; full list of members
Documents
Accounts with accounts type full group
Date: 03 Sep 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 05 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/99; no change of members
Documents
Accounts with accounts type full group
Date: 11 Sep 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 08 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/98; full list of members
Documents
Legacy
Date: 05 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Oct 1997
Category: Capital
Type: 88(2)R
Description: Ad 07/10/97--------- £ si 100000@1=100000 £ ic 13000/113000
Documents
Accounts with accounts type full group
Date: 02 Sep 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 28 Aug 1997
Category: Capital
Type: 123
Description: Nc inc already adjusted 08/07/97
Documents
Resolution
Date: 28 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/97; full list of members
Documents
Legacy
Date: 24 Apr 1997
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 24 Apr 1997
Category: Capital
Type: 88(2)O
Description: Ad 03/05/96--------- £ si 12950@1
Documents
Legacy
Date: 03 Apr 1997
Category: Capital
Type: 88(2)P
Description: Ad 03/05/96--------- £ si 12950@1=12950 £ ic 100/13050
Documents
Legacy
Date: 19 Mar 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/97 to 31/01/97
Documents
Legacy
Date: 27 Feb 1997
Category: Capital
Type: 88(2)R
Description: Ad 11/04/96--------- £ si 98@1=98 £ ic 2/100
Documents
Resolution
Date: 27 Feb 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Feb 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Feb 1997
Category: Capital
Type: 123
Description: £ nc 50000/51000 03/05/96
Documents
Legacy
Date: 05 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Nov 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
3 MANOR RISE,LICHFIELD,WS14 9SL
Number: | 06651939 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 BLUEBELL WAY BLUEBELL WAY,SALTBURN-BY-THE-SEA,TS12 2FB
Number: | 11003275 |
Status: | ACTIVE |
Category: | Private Limited Company |
A3 BROOMSLEIGH BUSINESS PARK WORSLEY BRIDGE ROAD,LONDON,SE26 5BN
Number: | 08052459 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROJEXEL INTERNATIONAL LIMITED
30 LIDGET PLACE,BRADFORD,BD7 2LP
Number: | 11204690 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. HILDA'S CLOSE MANGEMENT CO. LIMITED
6 ST HILDAS CLOSE,LONDON,NW6 7NY
Number: | 00935083 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE VILLAGE NURSERY (TRAFFORD) LIMITED
80 LAWTON ROAD,STOKE ON TRENT,ST7 2DB
Number: | 05761660 |
Status: | ACTIVE |
Category: | Private Limited Company |