Advanced company searchLink opens in new window

AXCEL BUSINESS COLLEGE UK LIMITED

Company number 08786067

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Nov 2024 CS01 Confirmation statement made on 10 November 2024 with no updates
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Nov 2022 PSC07 Cessation of Samy Hasan as a person with significant control on 16 November 2022
10 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
12 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2021 PSC04 Change of details for Ms Samia Hassan as a person with significant control on 10 March 2021
11 Mar 2021 PSC04 Change of details for Mr Samy Hasan as a person with significant control on 10 March 2021
28 Feb 2021 PSC01 Notification of Samy Hasan as a person with significant control on 2 January 2019
28 Feb 2021 PSC04 Change of details for Ms Samia Hassan as a person with significant control on 2 January 2019
11 Nov 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 31 March 2019
09 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with updates
02 Jul 2019 SH01 Statement of capital following an allotment of shares on 30 June 2019
  • GBP 1,000
02 Jul 2019 AD01 Registered office address changed from 18 Stoke Road Slough SL2 5AG England to The Porter Building 2nd Floor- Spaces 1 Brunel Way Slough SL1 1FQ on 2 July 2019
01 Feb 2019 CH01 Director's details changed for Ms Samia Ali Hassan on 20 January 2019
30 Jan 2019 AD01 Registered office address changed from 4 Jacob Close Windsor SL4 5PT to 18 Stoke Road Slough SL2 5AG on 30 January 2019