Advanced company searchLink opens in new window

CAMBRIONIX GROUP LIMITED

Company number 14477035

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)
21 Nov 2024 CS01 Confirmation statement made on 9 November 2024 with updates
16 Sep 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 August 2024
  • GBP 4,658.823
10 Sep 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Shareholders consent of the holders of a ordinary shares of £0.001 each 13/08/2024
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2024 SH10 Particulars of variation of rights attached to shares
28 Aug 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Consent to every variation of share rights attached to b ordinary shares of £0.001 each 13/08/2024
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Aug 2024 MA Memorandum and Articles of Association
28 Aug 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Aug 2024 SH01 Statement of capital following an allotment of shares on 13 August 2024
  • GBP 4,658.823
  • ANNOTATION Clarification a second filed SH01 was filed on 16/09/24
02 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
14 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Apr 2024 SH01 Statement of capital following an allotment of shares on 25 March 2024
  • GBP 4,000
14 Feb 2024 AP01 Appointment of Mr Steven Tyson as a director on 16 January 2024
14 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with updates
14 Nov 2023 AP01 Appointment of Mr Andrew Jones as a director on 31 October 2023
07 Nov 2023 CERTNM Company name changed axis newco LIMITED\certificate issued on 07/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-31
07 Nov 2023 TM01 Termination of appointment of Victoria Tyson as a director on 31 October 2023
07 Nov 2023 TM01 Termination of appointment of Steven Tyson as a director on 31 October 2023
28 Jul 2023 AP01 Appointment of Mr Iain Fraser Dendle as a director on 27 June 2023
28 Jul 2023 AP03 Appointment of Mr Gordon Michael Campbell as a secretary on 28 April 2023
28 Jul 2023 AP01 Appointment of Mr Gordon Michael Campbell as a director on 28 April 2023
28 Jul 2023 AD01 Registered office address changed from 50-60 Station Road Cambridge CB1 2JH England to Maurice Wilkes Building St Johns Innovation Park Cowley Road Cambridge CB4 0DS on 28 July 2023
06 Jul 2023 SH08 Change of share class name or designation
21 Mar 2023 SH01 Statement of capital following an allotment of shares on 3 February 2023
  • GBP 725
08 Mar 2023 PSC05 Change of details for Foresight Regional Investment Ii General Partner Llp as a person with significant control on 3 February 2023
27 Feb 2023 AD01 Registered office address changed from 1 st James Court Whitefriars Norwich Norfolk NR3 1RU England to 50-60 Station Road Cambridge CB1 2JH on 27 February 2023