ACXEL TECH LTD: Filings - Page 2

  • Overview

    Company NameACXEL TECH LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09838006
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ACXEL TECH LTD?

    Filings
    DateDescriptionDocumentType

    Notification of Arokia Nathan as a person with significant control on Apr 26, 2021

    2 pagesPSC01

    Termination of appointment of Yang Su as a director on Apr 26, 2021

    1 pagesTM01

    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 pagesAD01

    Appointment of Mr Hanbin Ma as a director on Mar 18, 2021

    2 pagesAP01

    Appointment of B & P Secretarial Services Ltd as a secretary on Feb 01, 2021

    2 pagesAP04

    Satisfaction of charge 098380060001 in full

    1 pagesMR04

    Termination of appointment of Tianhong Xu as a director on Jan 04, 2021

    1 pagesTM01

    Termination of appointment of Hanbin Ma as a director on Jan 04, 2021

    1 pagesTM01

    Appointment of Dr Arokia Nathan as a director on Jan 04, 2021

    2 pagesAP01

    Registration of charge 098380060001, created on Jul 31, 2020

    24 pagesMR01

    Confirmation statement made on Apr 23, 2020 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Apr 23, 2019 with updates

    5 pagesCS01

    Notification of Hanbin Ma as a person with significant control on Apr 23, 2019

    2 pagesPSC01

    Withdrawal of a person with significant control statement on May 29, 2019

    2 pagesPSC09

    Statement of capital following an allotment of shares on Apr 01, 2019

    • Capital: GBP 1.786736
    3 pagesSH01

    Total exemption full accounts made up to Dec 31, 2018

    11 pagesAA

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Resolutions

    Resolutions
    54 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub division 16/04/2018
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Previous accounting period extended from Oct 31, 2017 to Dec 31, 2017

    1 pagesAA01

    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 pagesAD01

    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 pagesAD01

    Appointment of Dr Tianhong Xu as a director on Apr 25, 2018

    2 pagesAP01

    Confirmation statement made on Apr 23, 2018 with updates

    5 pagesCS01

    Confirmation statement made on Apr 16, 2018 with updates

    5 pagesCS01

    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