- Company Overview for AXIS TOPCO LIMITED (09884767)
- Filing history for AXIS TOPCO LIMITED (09884767)
- People for AXIS TOPCO LIMITED (09884767)
- Charges for AXIS TOPCO LIMITED (09884767)
- More for AXIS TOPCO LIMITED (09884767)
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
|
|
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
|
|
13 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 2 March 2016
|
|
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 |