- Company Overview for AXIS U.K. LIMITED (07554558)
- Filing history for AXIS U.K. LIMITED (07554558)
- People for AXIS U.K. LIMITED (07554558)
- Charges for AXIS U.K. LIMITED (07554558)
- Insolvency for AXIS U.K. LIMITED (07554558)
- More for AXIS U.K. LIMITED (07554558)
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) |
---|---|---|---|
10 Jan 2023 | AD01 | Registered office address changed from Unit No.G06, Regus Offices, Eagle House 167, City Road London, EC1V 1AW EC1V 1AW England to Unit No.G06, Regus Offices, Eagle House 167, City Road London EC1V 1AW on 10 January 2023 | |
10 Jan 2023 | AD01 | Registered office address changed from Regus Offices, Unit G.06 Eagle House, 167, City Road London England to Unit No.G06, Regus Offices, Eagle House 167, City Road London, EC1V 1AW EC1V 1AW on 10 January 2023 | |
16 Dec 2022 | AD01 | Registered office address changed from Regus Offices, Unit G.06 Regus Offices, Unit G.06 Eagle House, 167, City Road London EC1V 1AW England to Regus Offices, Unit G.06 Eagle House, 167, City Road London on 16 December 2022 | |
15 Dec 2022 | AD01 | Registered office address changed from Regus Offices, Unit G.06 City Road Eagle House, 167 London EC1V 1AW England to Regus Offices, Unit G.06 Regus Offices, Unit G.06 Eagle House, 167, City Road London EC1V 1AW on 15 December 2022 | |
15 Dec 2022 | AD01 | Registered office address changed from 4 Chiswell Street (First Floor) London EC1Y 4UP England to Regus Offices, Unit G.06 City Road Eagle House, 167 London EC1V 1AW on 15 December 2022 | |
08 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
06 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
02 Jul 2021 | TM01 | Termination of appointment of Kanchan Dasgupta as a director on 30 June 2021 | |
29 Jun 2021 | AP03 | Appointment of Mr Vinay Kumar Reddy Korandla as a secretary on 28 June 2021 | |
29 Jun 2021 | TM02 | Termination of appointment of Kanchan Dasgupta as a secretary on 28 June 2021 | |
02 Jun 2021 | SH20 | Statement by Directors | |
02 Jun 2021 | SH19 |
Statement of capital on 2 June 2021
|
|
02 Jun 2021 | CAP-SS | Solvency Statement dated 28/05/21 | |
02 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2021 | MR04 | Satisfaction of charge 1 in full | |
01 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
02 Feb 2021 | AA | Full accounts made up to 31 March 2020 | |
17 Mar 2020 | MR01 | Registration of charge 075545580002, created on 9 March 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 28 February 2020 with no updates | |
11 Feb 2020 | TM01 | Termination of appointment of Sanjeev Kumar Gupta as a director on 10 February 2020 | |
07 Feb 2020 | AP01 | Appointment of Mr Rudrapriya Ray as a director on 28 January 2020 | |
07 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
02 Jan 2020 | TM01 | Termination of appointment of Cyril Anand Madireddi as a director on 31 December 2019 | |
01 Jul 2019 | TM01 | Termination of appointment of Rajendra Dinkar Adsul as a director on 28 June 2019 |