- Company Overview for AXI-TEK LTD (08338234)
- Filing history for AXI-TEK LTD (08338234)
- People for AXI-TEK LTD (08338234)
- More for AXI-TEK LTD (08338234)
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) |
---|---|---|---|
16 Aug 2024 | CH01 | Director's details changed for Mr Peter John Fairley on 15 August 2024 | |
19 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 5 July 2024
|
|
17 Jul 2024 | MA | Memorandum and Articles of Association | |
17 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2024 | AD01 | Registered office address changed from 29 Arboretum Street Nottingham Nottinghamshire NG1 4JA to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 16 July 2024 | |
15 Jul 2024 | PSC02 | Notification of Metrix Fgg Ltd as a person with significant control on 5 July 2024 | |
15 Jul 2024 | PSC07 | Cessation of Nicholas Darryl Fox as a person with significant control on 5 July 2024 | |
15 Jul 2024 | PSC07 | Cessation of Lynn Christine Fox as a person with significant control on 5 July 2024 | |
15 Jul 2024 | AP01 | Appointment of Mr Jonathan James-Gunn as a director on 5 July 2024 | |
15 Jul 2024 | AP01 | Appointment of Mr Peter John Fairley as a director on 5 July 2024 | |
15 Jul 2024 | TM01 | Termination of appointment of Nicholas Darryl Fox as a director on 5 July 2024 | |
03 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
04 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
23 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Jan 2021 | AP01 | Appointment of Mr Harbir Singh Chahal as a director on 18 January 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
02 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
11 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
16 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 |