Advanced company searchLink opens in new window

AXIS HOLDCO LIMITED

Company number 03927415

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)
03 Mar 2022 AA Full accounts made up to 31 December 2020
21 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
26 May 2021 TM01 Termination of appointment of Robert William Sadler as a director on 25 May 2021
26 May 2021 AP01 Appointment of Michael Fallis-Taylor as a director on 25 May 2021
18 Mar 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
10 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
25 Mar 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
23 Mar 2020 TM01 Termination of appointment of Rene Bisson as a director on 10 February 2020
23 Mar 2020 AP01 Appointment of Mr Andrew Steven Bierer as a director on 10 February 2020
23 Mar 2020 AD01 Registered office address changed from Unit G1 65 Glasshill Street London SE1 0QR to Unit 27, Focus 303 Business Centre Phase Ii Walworth Industrial Estate Andover Hampshire SP10 5NY on 23 March 2020
19 Jun 2019 CH01 Director's details changed for Mr Robert William Sadler on 7 May 2019
04 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
18 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
18 Feb 2019 PSC02 Notification of Otis Limited as a person with significant control on 6 April 2016
18 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 18 February 2019
14 Jan 2019 AP01 Appointment of Rene Bisson as a director on 28 November 2018
15 Oct 2018 AP01 Appointment of Maxime Yao as a director on 1 September 2018
15 Oct 2018 TM01 Termination of appointment of Hemant Jolly as a director on 31 August 2018
15 Oct 2018 TM01 Termination of appointment of Alberto Hernandez as a director on 31 August 2018
05 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
29 Mar 2018 AP04 Appointment of Edwin Coe Secretaries Limited as a secretary on 28 March 2018
29 Mar 2018 TM02 Termination of appointment of Adrian Carroll as a secretary on 9 March 2018
21 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
20 Sep 2017 TM02 Termination of appointment of Laura Jayne Wilcock as a secretary on 20 September 2017
20 Sep 2017 AP03 Appointment of Adrian Carroll as a secretary on 20 September 2017