Advanced company searchLink opens in new window

ALLIXIUM LIMITED

Company number 06718368

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)
14 Sep 2017 AP01 Appointment of Mr Graham Bell as a director on 1 September 2017
14 Sep 2017 TM02 Termination of appointment of Gregory Francis Cox as a secretary on 1 September 2017
14 Sep 2017 TM01 Termination of appointment of Gregory Francis Cox as a director on 1 September 2017
14 Aug 2017 AP03 Appointment of Mr Gregory Francis Cox as a secretary on 10 August 2017
10 Aug 2017 TM01 Termination of appointment of David Edward Spencer Broadbent as a director on 10 August 2017
10 Aug 2017 TM02 Termination of appointment of David Edward Spencer Broadbent as a secretary on 10 August 2017
10 Aug 2017 PSC07 Cessation of David Edward Spencer Broadbent as a person with significant control on 10 August 2017
17 Jul 2017 PSC01 Notification of Gregory Francis Cox as a person with significant control on 26 April 2017
17 Jul 2017 PSC07 Cessation of Christopher Moat as a person with significant control on 28 December 2016
27 Apr 2017 AP01 Appointment of Mr Gregory Francis Cox as a director on 26 April 2017
10 Jan 2017 TM01 Termination of appointment of Christopher Moat as a director on 28 December 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
12 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
03 Oct 2016 TM01 Termination of appointment of John Anthony Gittins as a director on 30 September 2016
03 Oct 2016 AP01 Appointment of Mr David Edward Spencer Broadbent as a director on 30 September 2016
03 Oct 2016 AP03 Appointment of Mr David Edward Spencer Broadbent as a secretary on 30 September 2016
03 Oct 2016 TM02 Termination of appointment of John Anthony Gittins as a secretary on 30 September 2016
02 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
12 Oct 2015 AA Full accounts made up to 31 December 2014
09 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
08 Oct 2014 AA Full accounts made up to 31 December 2013
23 May 2014 MR04 Satisfaction of charge 1 in full
14 Apr 2014 AD03 Register(s) moved to registered inspection location
14 Apr 2014 AD02 Register inspection address has been changed
28 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 October 2009