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)
13 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Feb 2017 AD03 Register(s) moved to registered inspection location Number One @ the Beehive Lions Drive Blackburn BB1 2QS
13 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
13 Feb 2017 CH01 Director's details changed for Mr Robert William Sadler on 13 February 2017
13 Feb 2017 CH01 Director's details changed for Hemant Jolly on 13 February 2017
13 Feb 2017 CH01 Director's details changed for Alberto Hernandez on 13 February 2017
13 Feb 2017 CH03 Secretary's details changed for Mrs Laura Jayne Wilcock on 5 November 2015
13 Feb 2017 AD02 Register inspection address has been changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS
09 Jan 2017 AA Full accounts made up to 31 December 2015
31 Oct 2016 TM02 Termination of appointment of Caroline Emma Clarke Kirk as a secretary on 29 September 2016
04 Jul 2016 AP01 Appointment of Hemant Jolly as a director on 7 June 2016
30 Jun 2016 AP01 Appointment of Mr Robert William Sadler as a director on 7 June 2016
30 Jun 2016 AP01 Appointment of Alberto Hernandez as a director on 7 June 2016
30 Jun 2016 TM01 Termination of appointment of Lindsay Eric Harvey as a director on 7 June 2016
30 Jun 2016 TM01 Termination of appointment of Craig Alexander Forbes as a director on 7 June 2016
25 May 2016 AUD Auditor's resignation
10 May 2016 TM01 Termination of appointment of Mitchel Ashton Keene as a director on 15 April 2016
26 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 46,200
26 Feb 2016 AD02 Register inspection address has been changed to Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YF
02 Dec 2015 SH08 Change of share class name or designation
25 Nov 2015 AP03 Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on 5 November 2015
25 Nov 2015 AP03 Appointment of Mrs Laura Jayne Wilcock as a secretary on 5 November 2015
25 Nov 2015 AP01 Appointment of Mr Mitchel Ashton Keene as a director on 5 November 2015
25 Nov 2015 AP01 Appointment of Mr Craig Alexander Forbes as a director on 5 November 2015
25 Nov 2015 AP01 Appointment of Mr Lindsay Harvey as a director on 5 November 2015