- Company Overview for AXIS HOLDCO LIMITED (03927415)
- Filing history for AXIS HOLDCO LIMITED (03927415)
- People for AXIS HOLDCO LIMITED (03927415)
- Charges for AXIS HOLDCO LIMITED (03927415)
- Registers for AXIS HOLDCO LIMITED (03927415)
- More for AXIS HOLDCO LIMITED (03927415)
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 |