- Company Overview for AXHR1 LTD (11004363)
- Filing history for AXHR1 LTD (11004363)
- People for AXHR1 LTD (11004363)
- More for AXHR1 LTD (11004363)
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) |
---|---|---|---|
30 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
04 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with updates | |
24 Jun 2024 | CERTNM |
Company name changed bouverie street LIMITED\certificate issued on 24/06/24
|
|
24 May 2024 | PSC01 | Notification of Wayne Fredrick Henry Jones as a person with significant control on 1 May 2024 | |
24 May 2024 | CS01 | Confirmation statement made on 24 May 2024 with updates | |
24 May 2024 | AP01 | Appointment of Mr Wayne Fredrick Henry Jones as a director on 1 May 2024 | |
09 May 2024 | TM01 | Termination of appointment of Zillur Uddin as a director on 1 May 2024 | |
09 May 2024 | PSC07 | Cessation of Zillur Uddin as a person with significant control on 1 May 2024 | |
21 Dec 2023 | AD01 | Registered office address changed from 14/2B 10-16 Tiller Road London E14 8PX England to 14/2G Docklands Business Centre 10-16 Tiller Road London E14 8PX on 21 December 2023 | |
21 Dec 2023 | AD01 | Registered office address changed from 14/2G 10-16 Tiller Road London E14 8PX England to 14/2B 10-16 Tiller Road London E14 8PX on 21 December 2023 | |
15 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2023 | CS01 | Confirmation statement made on 25 August 2023 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
25 Aug 2022 | CS01 | Confirmation statement made on 25 August 2022 with updates | |
03 Aug 2022 | AP01 | Appointment of Mr Zillur Uddin as a director on 3 August 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with updates | |
03 Aug 2022 | TM01 | Termination of appointment of Frank Nic Mandix as a director on 3 August 2022 | |
03 Aug 2022 | PSC01 | Notification of Zillur Uddin as a person with significant control on 3 August 2022 | |
03 Aug 2022 | PSC07 | Cessation of Frank Nic Mandix as a person with significant control on 3 August 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
14 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 22 July 2021 with updates | |
14 Jul 2021 | AD01 | Registered office address changed from 61 Tiverton Drive London SE9 2BX United Kingdom to 14/2G 10-16 Tiller Road London E14 8PX on 14 July 2021 | |
18 Nov 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates |