- Company Overview for AXERIAN LTD (12580435)
- Filing history for AXERIAN LTD (12580435)
- People for AXERIAN LTD (12580435)
- More for AXERIAN LTD (12580435)
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
|
|
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
|
|
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 |