Advanced company searchLink opens in new window

AXIA MARKETS PRO LIMITED

Company number 02892233

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)
20 Feb 2024 AAMD Amended total exemption full accounts made up to 30 June 2023
17 Feb 2024 SH01 Statement of capital following an allotment of shares on 7 February 2024
  • GBP 9,850,000
07 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
29 Jan 2024 CH01 Director's details changed for Mr. Jared William Twenty on 15 January 2024
23 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
06 Oct 2023 AD02 Register inspection address has been changed from C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT United Kingdom to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT
05 Oct 2023 AD02 Register inspection address has been changed from Belmont House Station Way Crawley RH10 1JA England to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT
05 Oct 2023 AD04 Register(s) moved to registered office address 4 Endsleigh Street London WC1H 0DS
04 Oct 2023 AD03 Register(s) moved to registered inspection location Belmont House Station Way Crawley RH10 1JA
06 Apr 2023 SH19 Statement of capital on 6 April 2023
  • GBP 8,138,785
06 Apr 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Apr 2023 CAP-SS Solvency Statement dated 27/03/23
06 Apr 2023 SH20 Statement by Directors
30 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
29 Dec 2022 CH01 Director's details changed for Marios Kyriacou on 1 August 2022
21 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
28 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
06 Jan 2022 CERTNM Company name changed fct europe LIMITED\certificate issued on 06/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-04
25 Oct 2021 CH01 Director's details changed for Marios Kyriacou on 1 August 2021
25 Oct 2021 TM01 Termination of appointment of Roger Emanuel Carlsson as a director on 18 October 2021
15 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
09 Apr 2021 CH01 Director's details changed for Mr Roger Emanuel Carlsson on 31 March 2021
05 Apr 2021 TM01 Termination of appointment of Mohamad Omar Itani as a director on 31 March 2021
02 Mar 2021 CS01 Confirmation statement made on 24 January 2021 with updates
16 Feb 2021 CH01 Director's details changed for Mr Mohamad Omar Itani on 15 November 2020