- Company Overview for AXONEX LTD (05549938)
- Filing history for AXONEX LTD (05549938)
- People for AXONEX LTD (05549938)
- Charges for AXONEX LTD (05549938)
- More for AXONEX LTD (05549938)
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) |
---|---|---|---|
10 Oct 2018 | CS01 | Confirmation statement made on 31 August 2018 with updates | |
01 Aug 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
01 Jun 2018 | TM01 | Termination of appointment of Jonathan Howard Cox as a director on 31 May 2018 | |
07 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
07 Mar 2018 | SH08 | Change of share class name or designation | |
05 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2018 | MR01 | Registration of charge 055499380003, created on 1 February 2018 | |
16 Feb 2018 | AA01 | Current accounting period shortened from 31 August 2018 to 31 March 2018 | |
06 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2017 | AD01 | Registered office address changed from Hadley House Bayshill Road Cheltenham Gloucestershire GL50 3AW England to Unit 9 Pear Mill Industrial Estate Stockport Road West Bredbury Stockport Cheshire SK6 2BP on 1 December 2017 | |
30 Nov 2017 | PSC02 | Notification of Vodat Communications Group Limited as a person with significant control on 20 November 2017 | |
30 Nov 2017 | PSC07 | Cessation of Andrew Stuart Peters-Smith as a person with significant control on 20 November 2017 | |
30 Nov 2017 | PSC07 | Cessation of Jonathan Howard Cox as a person with significant control on 20 November 2017 | |
30 Nov 2017 | PSC07 | Cessation of Thomas John Bane as a person with significant control on 20 November 2017 | |
30 Nov 2017 | AP03 | Appointment of Mr Steven Burton as a secretary on 20 November 2017 | |
30 Nov 2017 | AP01 | Appointment of Mr Steven Burton as a director on 20 November 2017 | |
30 Nov 2017 | AP01 | Appointment of Mr Neil Poultney as a director on 20 November 2017 | |
30 Nov 2017 | MR01 | Registration of charge 055499380002, created on 20 November 2017 | |
16 Nov 2017 | MR04 | Satisfaction of charge 055499380001 in full | |
26 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
03 Jul 2017 | AD01 | Registered office address changed from Sixth Floor Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA to Hadley House Bayshill Road Cheltenham Gloucestershire GL50 3AW on 3 July 2017 | |
20 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
01 Nov 2016 | RP04AR01 | Second filing of the annual return made up to 31 August 2015 | |
01 Nov 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 5 August 2015
|