Advanced company searchLink opens in new window

AXXO CONSULTING LIMITED

Company number 08874884

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-07
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
  • GBP 3.00
22 Mar 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-28
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