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)
04 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
15 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
28 Apr 2015 AA Total exemption small company accounts made up to 31 January 2015
15 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
22 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
20 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
17 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
17 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
10 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
01 Feb 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
21 Dec 2011 TM02 Termination of appointment of Jennifer Walker as a secretary
21 Dec 2011 AP03 Appointment of Mrs Halina Joan Margaret Venn as a secretary
11 May 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
15 Apr 2011 AA Total exemption small company accounts made up to 31 January 2011
25 Oct 2010 AD01 Registered office address changed from Ladybird House 26 the Avenue Rubery Birmingham West Midlands B45 9AL on 25 October 2010
05 Jul 2010 AA Total exemption small company accounts made up to 31 January 2010
04 Feb 2010 CH01 Director's details changed for Mr Robin Joseph Davies on 2 February 2010
02 Feb 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Robin Joseph Davies on 2 February 2010
26 Sep 2009 AA Total exemption small company accounts made up to 31 January 2009
20 Jan 2009 363a Return made up to 17/01/09; full list of members
16 Jul 2008 AA Total exemption small company accounts made up to 31 January 2008
03 Jul 2008 363a Return made up to 17/01/08; full list of members
09 Jun 2008 287 Registered office changed on 09/06/2008 from the exchange, haslucks green road, shirley solihull west midlands B90 2EL
09 Aug 2007 AA Total exemption small company accounts made up to 31 January 2007