- Company Overview for AXANT LIMITED (04038357)
- Filing history for AXANT LIMITED (04038357)
- People for AXANT LIMITED (04038357)
- Charges for AXANT LIMITED (04038357)
- More for AXANT LIMITED (04038357)
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) |
---|---|---|---|
27 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
27 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
27 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
27 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
08 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
05 Aug 2021 | CS01 | Confirmation statement made on 21 July 2021 with no updates | |
09 Apr 2021 | PSC05 | Change of details for Paragon Software Systems Limited as a person with significant control on 8 April 2021 | |
09 Apr 2021 | AD01 | Registered office address changed from 7 Rushmills Northampton NN4 7YB England to Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR on 9 April 2021 | |
24 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
18 Dec 2020 | TM02 | Termination of appointment of Hellen Maria Stein as a secretary on 11 December 2020 | |
20 Nov 2020 | PSC05 | Change of details for Paragon Software Systems Limited as a person with significant control on 21 July 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 21 July 2020 with updates | |
21 Jul 2020 | TM01 | Termination of appointment of Graham Mark Cooper as a director on 21 July 2020 | |
21 Jul 2020 | AD01 | Registered office address changed from Axida House 350 Preston Road Kingston upon Hull HU9 5HH to 7 Rushmills Northampton NN4 7YB on 21 July 2020 | |
21 Jul 2020 | AP01 | Appointment of Mrs Nicola Marrison as a director on 21 July 2020 | |
06 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2020 | MR01 | Registration of charge 040383570001, created on 15 June 2020 | |
26 Jun 2020 | MR01 | Registration of charge 040383570002, created on 15 June 2020 | |
24 Jun 2020 | MA | Memorandum and Articles of Association | |
24 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2020 | CC04 | Statement of company's objects | |
11 Mar 2020 | AP01 | Appointment of Kevin Mcadams as a director on 11 March 2020 | |
11 Mar 2020 | TM01 | Termination of appointment of Wayne James Holgate as a director on 11 March 2020 | |
11 Mar 2020 | TM01 | Termination of appointment of Howard Glyn Royles as a director on 11 March 2020 | |
11 Mar 2020 | AP01 | Appointment of Hellen Maria Stein as a director on 11 March 2020 |