Advanced company searchLink opens in new window

ANAXI GROUP HOLDINGS LIMITED

Company number 13526547

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)
01 Aug 2024 CS01 Confirmation statement made on 22 July 2024 with updates
31 Jul 2024 TM01 Termination of appointment of Mitchell Alexander Bowen as a director on 30 July 2024
31 Jul 2024 AP01 Appointment of Mordechay Malool as a director on 30 July 2024
08 Jul 2024 AA Full accounts made up to 30 September 2023
02 Apr 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 4
13 Mar 2024 AP03 Appointment of Anne Elizabeth Tucker as a secretary on 5 March 2024
13 Mar 2024 TM02 Termination of appointment of Kristy Beth Jo as a secretary on 5 March 2024
08 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with updates
04 Aug 2023 CH01 Director's details changed for Trevor John Croker on 3 August 2023
04 Aug 2023 CH01 Director's details changed for Mitchell Alexander Bowen on 3 August 2023
04 Aug 2023 CH03 Secretary's details changed for Kristy Beth Jo on 3 August 2023
03 Aug 2023 AD01 Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 27 Old Gloucester St London WC1N 3AX on 3 August 2023
15 May 2023 SH01 Statement of capital following an allotment of shares on 31 January 2023
  • GBP 3
28 Apr 2023 SH01 Statement of capital following an allotment of shares on 5 April 2023
  • GBP 2
03 Apr 2023 AA Accounts for a dormant company made up to 30 September 2022
13 Oct 2022 CERTNM Company name changed aristocrat (uk) holdings LIMITED\certificate issued on 13/10/22
  • NM04 ‐ Change of name by provision in articles
12 Sep 2022 AP01 Appointment of Mitchell Alexander Bowen as a director on 12 September 2022
22 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
30 May 2022 MR04 Satisfaction of charge 135265470001 in full
17 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement entered into. Director authority to approve terms and various transactions. Execute and deliver various documents/ company business. 07/02/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Feb 2022 MA Memorandum and Articles of Association
16 Feb 2022 MR04 Satisfaction of charge 135265470002 in full
09 Feb 2022 MR01 Registration of charge 135265470001, created on 8 February 2022
09 Feb 2022 MR01 Registration of charge 135265470002, created on 8 February 2022
05 Aug 2021 AA01 Current accounting period extended from 31 July 2022 to 30 September 2022