ACCXIA GROUP LIMITED

15 Newland, Lincoln, LN1 1XG, England
StatusACTIVE
Company No.10261695
CategoryPrivate Limited Company
Incorporated04 Jul 2016
Age7 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

ACCXIA GROUP LIMITED is an active private limited company with number 10261695. It was incorporated 7 years, 10 months, 27 days ago, on 04 July 2016. The company address is 15 Newland, Lincoln, LN1 1XG, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Accounts with accounts type group

Date: 16 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Accounts with accounts type group

Date: 25 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Resolution

Date: 15 Jun 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 09 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 03 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2019-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 06 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type group

Date: 31 Oct 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Oct 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Accounts with accounts type group

Date: 04 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2018

Action Date: 06 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102616950001

Charge creation date: 2018-03-06

Documents

View document PDF

Change account reference date company current extended

Date: 04 Aug 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 15 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Volker Schulze

Notification date: 2016-07-15

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2017

Action Date: 15 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-07-15

Psc name: Brayford Formations Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-24

New address: C/O C/O Wright Vigar Limited 15 Newland Lincoln LN1 1XG

Old address: C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY England

Documents

View document PDF

Capital name of class of shares

Date: 21 Dec 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2016

Action Date: 08 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-08

Capital : 25 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Dec 2016

Action Date: 08 Nov 2016

Category: Capital

Type: SH02

Date: 2016-11-08

Documents

View document PDF

Resolution

Date: 15 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Squirrell

Termination date: 2016-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-15

Officer name: Mr Volker Schulze

Documents

View document PDF

Resolution

Date: 12 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 04 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:IP030967
Status:ACTIVE
Category:Industrial and Provident Society

CORMAC MCCORMACK BLOODSTOCK LIMITED

90 HIGH STREET,NEWMARKET,CB8 8FE

Number:03132083
Status:ACTIVE
Category:Private Limited Company

JAMESBARRETT.IO LIMITED

1 LANGLAND CLOSE,MANCHESTER,M9 6LT

Number:11633768
Status:ACTIVE
Category:Private Limited Company

JOHL PROPERTY LTD

BRIAR COTTAGE,GERRARDS CROSS,SL9 7BE

Number:09523394
Status:ACTIVE
Category:Private Limited Company

SHIVAM PHARMACY LIMITED

2 FLEMING CRESCENT,HERTFORD,SG14 2DJ

Number:06499085
Status:ACTIVE
Category:Private Limited Company

SYCAMORE COURT (KINETON) LIMITED

3 SYCAMORE COURT SYCAMORE COURT, KINETON ROAD,WARWICK,CV35 0DT

Number:03400660
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source