Advanced company searchLink opens in new window

AXG ADVICE LTD

Company number 05677304

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-07
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
  • RES15 ‐ Change company name resolution on 2017-12-22
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