- Company Overview for AXG ADVICE LTD (05677304)
- Filing history for AXG ADVICE LTD (05677304)
- People for AXG ADVICE LTD (05677304)
- Insolvency for AXG ADVICE LTD (05677304)
- More for AXG ADVICE LTD (05677304)
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) |
---|---|---|---|
02 Jan 2020 | AD01 | Registered office address changed from 2 Portman Street (3rd Floor ) London W1H 6DU England to Dukes House (Suite 8) 4-6 High Street Windsor SL4 1DL on 2 January 2020 | |
11 Nov 2019 | AP01 | Appointment of Mr Timothy John Corcoran as a director on 5 September 2019 | |
11 Nov 2019 | AP01 | Appointment of Mr Adam John Royce as a director on 20 September 2019 | |
11 Nov 2019 | TM01 | Termination of appointment of Anthony Eyley as a director on 24 January 2019 | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
07 May 2019 | RESOLUTIONS |
Resolutions
|
|
07 May 2019 | AD01 | Registered office address changed from Margaret Powell House 401 Midsummer Boulevard Milton Keynes MK9 3BN England to 2 Portman Street (3rd Floor ) London W1H 6DU on 7 May 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
23 Jan 2018 | PSC01 | Notification of Anthony Eyley as a person with significant control on 7 November 2017 | |
23 Jan 2018 | PSC01 | Notification of Gary Michael Day as a person with significant control on 7 November 2017 | |
23 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
08 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2018 | CONNOT | Change of name notice | |
07 Nov 2017 | AD01 | Registered office address changed from Bartleet House, 165a Birmingham Road Bromsgrove B61 0DJ England to Margaret Powell House 401 Midsummer Boulevard Milton Keynes MK9 3BN on 7 November 2017 | |
07 Nov 2017 | AP01 | Appointment of Mr Gary Michael Day as a director on 7 November 2017 | |
07 Nov 2017 | AP01 | Appointment of Mr Anthony Eyley as a director on 7 November 2017 | |
07 Nov 2017 | TM01 | Termination of appointment of Stephen John Baker as a director on 7 November 2017 | |
07 Nov 2017 | PSC07 | Cessation of Baker Reynolds & Baker Limited as a person with significant control on 7 November 2017 | |
24 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
23 Feb 2017 | AD01 | Registered office address changed from 61 Worcester Road Bromsgrove Worcestershire B61 7DN to Bartleet House, 165a Birmingham Road Bromsgrove B61 0DJ on 23 February 2017 | |
21 Feb 2017 | AP01 | Appointment of Mr Stephen John Baker as a director on 26 May 2016 | |
21 Feb 2017 | TM02 | Termination of appointment of Halina Joan Margaret Venn as a secretary on 26 May 2016 | |
21 Feb 2017 | TM01 | Termination of appointment of Robin Joseph Davies as a director on 26 May 2016 |