- Company Overview for AXIS TWO LIMITED (04551248)
- Filing history for AXIS TWO LIMITED (04551248)
- People for AXIS TWO LIMITED (04551248)
- Charges for AXIS TWO LIMITED (04551248)
- More for AXIS TWO LIMITED (04551248)
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) |
---|---|---|---|
16 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates | |
02 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
27 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
23 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
25 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
19 Jun 2014 | AD01 | Registered office address changed from Hillside House, 2-6 Friern Park North Finchley London N12 9FB on 19 June 2014 | |
11 Apr 2014 | TM01 | Termination of appointment of Rodney White as a director | |
19 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
01 Nov 2013 | CH01 | Director's details changed for Mr Rodney Raymond White on 1 October 2013 | |
03 May 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
20 Mar 2013 | AP01 | Appointment of Mr Nathan White as a director | |
23 Jan 2013 | TM01 | Termination of appointment of Peter Zeitlin as a director | |
14 Dec 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
22 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
17 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
08 Oct 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
20 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
06 Feb 2010 | AA | Total exemption small company accounts made up to 30 June 2009 |