- Company Overview for AXXO CONSULTING LIMITED (08874884)
- Filing history for AXXO CONSULTING LIMITED (08874884)
- People for AXXO CONSULTING LIMITED (08874884)
- More for AXXO CONSULTING LIMITED (08874884)
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) |
---|---|---|---|
26 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Jun 2024 | AD01 | Registered office address changed from The Courtyard Tewkesbury Business Park Tewkesbury GL20 8GD England to Orchard Yard Low Road Church Lench Worcestershire WR11 4UH on 19 June 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
25 Jan 2024 | PSC04 | Change of details for Mr Christopher Paul Lowe as a person with significant control on 12 October 2020 | |
11 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
25 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
09 Feb 2022 | AA01 | Current accounting period extended from 30 September 2021 to 31 March 2022 | |
25 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
11 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
11 May 2021 | CS01 | Confirmation statement made on 4 February 2021 with updates | |
22 Mar 2021 | SH06 |
Cancellation of shares. Statement of capital on 26 January 2021
|
|
22 Mar 2021 | SH03 |
Purchase of own shares.
|
|
01 Mar 2021 | PSC07 | Cessation of Trebbi Limited as a person with significant control on 26 January 2021 | |
19 Oct 2020 | TM01 | Termination of appointment of Craig Michael Hibbert as a director on 14 October 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from 4 the Courtyard Tewkesbury Business Park Tewkesbury GL20 8GD England to The Courtyard Tewkesbury Business Park Tewkesbury GL20 8GD on 5 October 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from The Courtyard the Courtyard Tewkesbury Business Park Tewkesbury GL20 8GD England to 4 the Courtyard Tewkesbury Business Park Tewkesbury GL20 8GD on 5 October 2020 | |
30 Sep 2020 | AD01 | Registered office address changed from The Courtyard Shannon Way Tewkesbury Business Park Tewkesbury GL20 8GB England to The Courtyard the Courtyard Tewkesbury Business Park Tewkesbury GL20 8GD on 30 September 2020 | |
28 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
29 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2020 | AD01 | Registered office address changed from Wards Court 203 Ecclesall Road Sheffield S11 8HW to The Courtyard Shannon Way Tewkesbury Business Park Tewkesbury GL20 8GB on 28 July 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 4 February 2020 with updates | |
04 Oct 2019 | AA | Micro company accounts made up to 30 September 2018 | |
31 Jul 2019 | AA01 | Previous accounting period shortened from 31 October 2018 to 30 September 2018 |