- Company Overview for CAMBRIONIX GROUP LIMITED (14477035)
- Filing history for CAMBRIONIX GROUP LIMITED (14477035)
- People for CAMBRIONIX GROUP LIMITED (14477035)
- Charges for CAMBRIONIX GROUP LIMITED (14477035)
- More for CAMBRIONIX GROUP LIMITED (14477035)
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
|
|
10 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2024 | SH10 | Particulars of variation of rights attached to shares | |
28 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2024 | MA | Memorandum and Articles of Association | |
28 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 13 August 2024
|
|
02 Aug 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
14 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 25 March 2024
|
|
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
|
|
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
|
|
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 |