Advanced company searchLink opens in new window

AXIS TOPCO LIMITED

Company number 09884767

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)
15 Oct 2018 PSC07 Cessation of Bowmark Capital Partners Llp as a person with significant control on 2 October 2018
15 Oct 2018 PSC02 Notification of Saturn Bidco Limited as a person with significant control on 2 October 2018
04 Sep 2018 SH02 Sub-division of shares on 30 July 2018
30 Aug 2018 TM01 Termination of appointment of Bernard Joseph Waldon as a director on 30 July 2018
28 Aug 2018 MR01 Registration of charge 098847670001, created on 16 August 2018
21 Aug 2018 SH10 Particulars of variation of rights attached to shares
21 Aug 2018 SH08 Change of share class name or designation
20 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2018 TM01 Termination of appointment of Julian James Lawrence Masters as a director on 30 July 2018
10 Aug 2018 TM01 Termination of appointment of Thomas James Elliott as a director on 30 July 2018
23 Jul 2018 PSC02 Notification of Bowmark Capital Partners Llp as a person with significant control on 15 June 2017
23 Jul 2018 PSC02 Notification of Bowmark Capital Partners V Nominees Limited as a person with significant control on 15 June 2017
16 Jul 2018 AA Group of companies' accounts made up to 30 September 2017
27 Jun 2018 PSC07 Cessation of Ventry Nominees Limited as a person with significant control on 15 June 2018
18 Jun 2018 AD02 Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE
01 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with updates
15 Jun 2017 AA Group of companies' accounts made up to 30 September 2016
23 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
14 Jun 2016 SH08 Change of share class name or designation
14 Jun 2016 AP01 Appointment of Bernard Joseph Waldon as a director on 1 June 2016
13 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 33.1855
13 Jun 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Apr 2016 SH01 Statement of capital following an allotment of shares on 2 March 2016
  • GBP 29.0725
10 Mar 2016 AD03 Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
10 Mar 2016 AD02 Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB