Advanced company searchLink opens in new window

AXITECH LIMITED

Company number 05181425

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)
16 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP .01
31 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐
02 Jul 2013 TM01 Termination of appointment of Simon Drew as a director
20 Jun 2013 AP01 Appointment of Mr John Martineau Kinder as a director
01 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
26 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
28 Jun 2012 TM01 Termination of appointment of Peter Ashdown Barr as a director
20 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Mar 2012 TM01 Termination of appointment of Derek Barr as a director
20 Mar 2012 MG01 Duplicate mortgage certificatecharge no:1
12 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
30 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
30 Sep 2011 TM01 Termination of appointment of Simon Goldhill as a director
29 Sep 2011 TM01 Termination of appointment of Simon Goldhill as a director
30 Aug 2011 CH01 Director's details changed for Simon Robert Goldhill on 27 August 2011
27 Jul 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
27 Jul 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
01 Jun 2011 CERTNM Company name changed interresolve LIMITED\certificate issued on 01/06/11
  • RES15 ‐ Change company name resolution on 2011-05-24
01 Jun 2011 CONNOT Change of name notice
24 May 2011 TM01 Termination of appointment of Julian Ward as a director
05 May 2011 AP01 Appointment of Mr Simon Richard Drew as a director
13 Dec 2010 TM02 Termination of appointment of John Gunner as a secretary
02 Dec 2010 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary
02 Dec 2010 AD01 Registered office address changed from 66 Chiltern Street London W1U 4JT on 2 December 2010