About

Registered Number: 03184794
Date of Incorporation: 11/04/1996 (29 years ago)
Company Status: Active
Registered Address: Unit C & D, Argent Court, Hook Rise South, Surbiton, Surrey, KT6 7NL

 

Having been setup in 1996, Axcelerant Group Ltd have registered office in Surbiton, it's status in the Companies House registry is set to "Active". There is one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUPTA, Chandra Prakash 11 April 1996 01 January 2011 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 19 June 2015
CH01 - Change of particulars for director 19 June 2015
CH01 - Change of particulars for director 19 June 2015
CH03 - Change of particulars for secretary 19 June 2015
CH01 - Change of particulars for director 19 June 2015
CH01 - Change of particulars for director 19 June 2015
CH03 - Change of particulars for secretary 19 June 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 07 May 2014
RESOLUTIONS - N/A 27 August 2013
CC04 - Statement of companies objects 27 August 2013
MAR - Memorandum and Articles - used in re-registration 27 August 2013
CERT10 - Re-registration of a company from public to private 27 August 2013
RR02 - Application by a public company for re-registration as a private limited company 27 August 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 04 July 2012
AP01 - Appointment of director 14 May 2012
AR01 - Annual Return 14 May 2012
AD01 - Change of registered office address 14 May 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 05 July 2011
TM01 - Termination of appointment of director 19 April 2011
TM01 - Termination of appointment of director 19 April 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 08 October 2007
225 - Change of Accounting Reference Date 20 January 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 11 May 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
AA - Annual Accounts 22 August 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 02 September 2002
CERTNM - Change of name certificate 05 June 2002
363s - Annual Return 14 May 2002
287 - Change in situation or address of Registered Office 21 September 2001
AA - Annual Accounts 13 September 2001
363s - Annual Return 14 June 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
AA - Annual Accounts 01 September 2000
169 - Return by a company purchasing its own shares 19 July 2000
363s - Annual Return 22 May 2000
AA - Annual Accounts 03 September 1999
363s - Annual Return 05 June 1999
AA - Annual Accounts 11 September 1998
363s - Annual Return 08 April 1998
MEM/ARTS - N/A 27 January 1998
288b - Notice of resignation of directors or secretaries 05 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1997
AA - Annual Accounts 02 September 1997
RESOLUTIONS - N/A 28 August 1997
RESOLUTIONS - N/A 28 August 1997
123 - Notice of increase in nominal capital 28 August 1997
363s - Annual Return 06 July 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 April 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 24 April 1997
88(2)P - N/A 03 April 1997
225 - Change of Accounting Reference Date 19 March 1997
RESOLUTIONS - N/A 27 February 1997
RESOLUTIONS - N/A 27 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1997
MEM/ARTS - N/A 27 February 1997
123 - Notice of increase in nominal capital 27 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
288a - Notice of appointment of directors or secretaries 28 November 1996
288b - Notice of resignation of directors or secretaries 28 November 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
NEWINC - New incorporation documents 11 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.