AXVP LIMITED
Status | ACTIVE |
Company No. | 09651689 |
Category | Private Limited Company |
Incorporated | 23 Jun 2015 |
Age | 8 years, 11 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
AXVP LIMITED is an active private limited company with number 09651689. It was incorporated 8 years, 11 months, 15 days ago, on 23 June 2015. The company address is 1 Derby Road 1 Derby Road, Nottingham, NG16 3PA, England.
Company Fillings
Confirmation statement with updates
Date: 12 Apr 2024
Action Date: 17 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-17
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 16 Oct 2023
Action Date: 16 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-16
Officer name: Shamas Aziz
Documents
Change person director company with change date
Date: 16 Oct 2023
Action Date: 16 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-16
Officer name: Mrs Lyn Niblock Aziz
Documents
Change person director company with change date
Date: 16 Oct 2023
Action Date: 16 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-16
Officer name: Mr Qamar Aziz
Documents
Change person director company with change date
Date: 16 Oct 2023
Action Date: 16 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-16
Officer name: Mr Shamas Aziz
Documents
Change person director company with change date
Date: 16 Oct 2023
Action Date: 16 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Ayshah Aziz
Change date: 2023-10-16
Documents
Confirmation statement with updates
Date: 22 Mar 2023
Action Date: 17 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-17
Documents
Accounts with accounts type unaudited abridged
Date: 16 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 21 Mar 2022
Action Date: 17 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-17
Documents
Accounts with accounts type unaudited abridged
Date: 17 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 26 Apr 2021
Action Date: 17 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-17
Documents
Accounts with accounts type unaudited abridged
Date: 03 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 23 Mar 2020
Action Date: 17 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-17
Documents
Accounts with accounts type unaudited abridged
Date: 29 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 18 Mar 2019
Action Date: 17 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-17
Documents
Accounts with accounts type unaudited abridged
Date: 05 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 17 Mar 2018
Action Date: 17 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-17
Documents
Accounts with accounts type unaudited abridged
Date: 11 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 19 Oct 2017
Action Date: 18 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lyn Niblock Aziz
Notification date: 2017-10-18
Documents
Change to a person with significant control
Date: 19 Oct 2017
Action Date: 19 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Qamar Aziz
Change date: 2017-10-19
Documents
Change person director company with change date
Date: 19 Oct 2017
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-19
Officer name: Mr Qamar Aziz
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-20
Documents
Capital allotment shares
Date: 14 Mar 2017
Action Date: 01 Oct 2016
Category: Capital
Type: SH01
Date: 2016-10-01
Capital : 112 GBP
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Change account reference date company current shortened
Date: 22 Sep 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-06-30
Documents
Some Companies
69 MAYES ROAD,LONDON,N22 6TN
Number: | 09675192 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SEVEN DIALS VICARAGE ROAD,CAMBERLEY,GU17 9BE
Number: | 11678066 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 WOOLSTON ROAD,SOUTHAMPTON,SO31 5FN
Number: | 03677712 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11673405 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 ABBEY ROAD,BOURNE,PE10 9EN
Number: | 07562699 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR 3 WELLBROOK COURT,CAMBRIDGE,CB3 0NA
Number: | 09952790 |
Status: | ACTIVE |
Category: | Private Limited Company |