Advanced company searchLink opens in new window

AXETRADING LIMITED

Company number 06721631

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)
01 Aug 2022 AD01 Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 1 August 2022
01 Jul 2022 AA Accounts for a small company made up to 31 December 2021
27 Jun 2022 TM01 Termination of appointment of Mark Stanley Cappell as a director on 10 May 2022
23 Mar 2022 AP01 Appointment of Mark Rodrigues as a director on 18 March 2022
23 Mar 2022 TM01 Termination of appointment of Mark Derek Whitcroft as a director on 18 March 2022
08 Mar 2022 TM01 Termination of appointment of Mark Nash Watters as a director on 12 February 2022
08 Mar 2022 TM01 Termination of appointment of Dinos Daborn as a director on 12 February 2022
08 Mar 2022 TM01 Termination of appointment of Ralf Michael Henke as a director on 12 February 2022
14 Dec 2021 CS01 Confirmation statement made on 13 October 2021 with updates
15 Nov 2021 MA Memorandum and Articles of Association
15 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of new share class 07/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2021 SH01 Statement of capital following an allotment of shares on 7 October 2021
  • GBP 1,800.403
18 Oct 2021 AP01 Appointment of Mr Mark Stanley Cappell as a director on 7 October 2021
28 Apr 2021 AA Accounts for a small company made up to 31 December 2020
07 Apr 2021 AP01 Appointment of Mr Farooq Jaffrey as a director on 30 March 2021
15 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with updates
02 Sep 2020 SH01 Statement of capital following an allotment of shares on 31 August 2020
  • GBP 1,800.303
04 Aug 2020 SH10 Particulars of variation of rights attached to shares
04 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new shares / company business 09/07/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2020 SH10 Particulars of variation of rights attached to shares
03 Aug 2020 MA Memorandum and Articles of Association
15 Jul 2020 SH01 Statement of capital following an allotment of shares on 9 July 2020
  • GBP 1,744.747
15 Jul 2020 SH01 Statement of capital following an allotment of shares on 9 July 2020
  • GBP 1,744.747
15 Jul 2020 AP01 Appointment of Mr Wen Ma as a director on 9 July 2020
08 Jul 2020 PSC07 Cessation of Mark Nash Watters as a person with significant control on 30 June 2017