Advanced company searchLink opens in new window

AXPATH LIMITED

Company number 14670871

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)
11 Sep 2024 RP05 Registered office address changed to PO Box 4385, 14670871 - Companies House Default Address, Cardiff, CF14 8LH on 11 September 2024
24 Jul 2024 TM02 Termination of appointment of Cfs Secretaries Limited as a secretary on 24 July 2024
23 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2023 TM01 Termination of appointment of Christalla Kirkillari as a director on 1 June 2023
11 Jul 2023 CERTNM Company name changed online comparisons LIMITED\certificate issued on 11/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-10
10 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with updates
10 Jul 2023 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 120a 601 International House 223 Regent Street Mayfair London W1B 2QD on 10 July 2023
10 Jul 2023 PSC01 Notification of Jordi Sallent Pous as a person with significant control on 1 June 2023
10 Jul 2023 TM01 Termination of appointment of Nuala Thornton as a director on 1 June 2023
10 Jul 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 1 June 2023
10 Jul 2023 AP01 Appointment of Mrs Christalla Kirkillari as a director on 1 June 2023
10 Jul 2023 AP04 Appointment of Cfs Secretaries Limited as a secretary on 1 June 2023
10 Jul 2023 PSC07 Cessation of Nuala Thornton as a person with significant control on 1 June 2023
17 Feb 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-02-17
  • GBP 1