Advanced company searchLink opens in new window

AXIS12 LTD

Company number 07215135

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)
05 Apr 2019 CH01 Director's details changed for Mr Mark David Harrop on 27 May 2017
25 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
16 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with updates
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
03 Jul 2017 PSC04 Change of details for Mr Mark David Harrop as a person with significant control on 27 June 2017
03 Jul 2017 CH01 Director's details changed for Mr Mark David Harrop on 27 June 2017
03 Jul 2017 AD01 Registered office address changed from 109 Norton Way South Letchworth Garden City Hertfordshire SG6 1NY England to Unit 14, the Ivories 6-18 Northampton Street London N1 2HY on 3 July 2017
03 Jul 2017 AD01 Registered office address changed from Unit 14, the Ivories 6-18 Northampton Street London N1 2HY to 109 Norton Way South Letchworth Garden City Hertfordshire SG6 1NY on 3 July 2017
12 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
12 Apr 2017 CH01 Director's details changed for Mr David John Stuart on 12 April 2017
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
28 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
27 May 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
27 May 2015 TM01 Termination of appointment of a director
27 May 2015 TM01 Termination of appointment of a director
26 May 2015 TM01 Termination of appointment of Allen Croston as a director on 6 April 2015
26 May 2015 TM01 Termination of appointment of Allen Croston as a director on 6 April 2015
26 May 2015 TM01 Termination of appointment of Colin George Sweetman as a director on 28 April 2014
03 Mar 2015 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 19
30 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
20 May 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
18 May 2014 AD01 Registered office address changed from 7 Wynford Road London N1 9QN on 18 May 2014
03 Feb 2014 AA01 Current accounting period extended from 30 April 2014 to 30 June 2014
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013