Advanced company searchLink opens in new window

AXERIAN LTD

Company number 12580435

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)
30 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
13 Dec 2024 CH01 Director's details changed for Mr Christopher John Hopkins on 12 December 2024
12 Aug 2024 CS01 Confirmation statement made on 10 August 2024 with no updates
15 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
15 Aug 2023 PSC07 Cessation of Adam William Saint as a person with significant control on 9 August 2022
08 Aug 2023 AA Total exemption full accounts made up to 30 April 2023
27 Jun 2023 AA Total exemption full accounts made up to 30 April 2022
18 May 2023 CH01 Director's details changed for Mr Christopher John Hopkins on 17 May 2023
18 May 2023 PSC04 Change of details for Mr Christopher John Hopkins as a person with significant control on 17 May 2023
10 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with updates
10 Aug 2022 TM01 Termination of appointment of Adam William Saint as a director on 9 August 2022
31 May 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
15 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2021 MA Memorandum and Articles of Association
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with updates
27 May 2021 PSC01 Notification of Dennis Mullany as a person with significant control on 1 March 2021
27 May 2021 PSC04 Change of details for Mr George Challiss as a person with significant control on 1 March 2021
27 May 2021 AP01 Appointment of Mr Dennis Mullany as a director on 1 March 2021
27 May 2021 AP01 Appointment of George Challiss as a director on 1 March 2021
27 May 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 600
03 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with updates
10 Aug 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 10 August 2020
10 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
09 Jul 2020 MA Memorandum and Articles of Association