ACXEL TECH LTD: Filings - Page 2
Overview
| Company Name | ACXEL TECH LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09838006 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ACXEL TECH LTD?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Arokia Nathan as a person with significant control on Apr 26, 2021 | 2 pages | PSC01 | ||||||||||||||||||||||
Termination of appointment of Yang Su as a director on Apr 26, 2021 | 1 pages | TM01 | ||||||||||||||||||||||
Registered office address changed from Central Working Cambridge Unit 184 Cambridge Science Park Cambridge CB4 0GA England to 205 Pentax House South Hill Avenue South Harrow Harrow HA2 0DU on May 01, 2021 | 1 pages | AD01 | ||||||||||||||||||||||
Appointment of Mr Hanbin Ma as a director on Mar 18, 2021 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of B & P Secretarial Services Ltd as a secretary on Feb 01, 2021 | 2 pages | AP04 | ||||||||||||||||||||||
Satisfaction of charge 098380060001 in full | 1 pages | MR04 | ||||||||||||||||||||||
Termination of appointment of Tianhong Xu as a director on Jan 04, 2021 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Hanbin Ma as a director on Jan 04, 2021 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Dr Arokia Nathan as a director on Jan 04, 2021 | 2 pages | AP01 | ||||||||||||||||||||||
Registration of charge 098380060001, created on Jul 31, 2020 | 24 pages | MR01 | ||||||||||||||||||||||
Confirmation statement made on Apr 23, 2020 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Apr 23, 2019 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Notification of Hanbin Ma as a person with significant control on Apr 23, 2019 | 2 pages | PSC01 | ||||||||||||||||||||||
Withdrawal of a person with significant control statement on May 29, 2019 | 2 pages | PSC09 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 01, 2019
| 3 pages | SH01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 54 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Previous accounting period extended from Oct 31, 2017 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||||||||||||||
Registered office address changed from Central Working Cambridge Central Working Cambridge Unit 184 Cambridge Science Park Cambridge CB4 0GA England to Central Working Cambridge Unit 184 Cambridge Science Park Cambridge CB4 0GA on Jun 28, 2018 | 1 pages | AD01 | ||||||||||||||||||||||
Registered office address changed from Suite 9 Cambridge Science Park Innovation Centre Unit 23 Milton Road Cambridge CB4 0FN England to Central Working Cambridge Central Working Cambridge Unit 184 Cambridge Science Park Cambridge CB4 0GA on Jun 28, 2018 | 1 pages | AD01 | ||||||||||||||||||||||
Appointment of Dr Tianhong Xu as a director on Apr 25, 2018 | 2 pages | AP01 | ||||||||||||||||||||||
Confirmation statement made on Apr 23, 2018 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Confirmation statement made on Apr 16, 2018 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0