Advanced company searchLink opens in new window

AXEDUM GROUP LTD

Company number 15561880

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)
19 Dec 2024 RP10 Address of person with significant control Mrs Gillian Nevins changed to 15561880 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 19 December 2024
19 Dec 2024 RP09 Address of officer Mrs Gillian Nevins changed to 15561880 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 19 December 2024
03 Dec 2024 CS01 Confirmation statement made on 3 December 2024 with updates
03 Dec 2024 CH01 Director's details changed for Mr Michael William Steel on 11 November 2024
14 Nov 2024 CERTNM Company name changed 888 wholesale LTD\certificate issued on 14/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-14
11 Nov 2024 AD01 Registered office address changed from , 85 Great Portland Street, London, W1W 5PF, England to International House 50 Essex Street London WC2R 3JF on 11 November 2024
01 Nov 2024 AD01 Registered office address changed from , 7 Bell Yard, London, Greater London, WC2A 2JR, England to International House 50 Essex Street London WC2R 3JF on 1 November 2024
30 Oct 2024 CS01 Confirmation statement made on 30 October 2024 with updates
30 Oct 2024 PSC01 Notification of Michael William Steel as a person with significant control on 30 October 2024
30 Oct 2024 AP01 Appointment of Mr Michael William Steel as a director on 30 October 2024
30 Oct 2024 TM01 Termination of appointment of Gillian Nevins as a director on 30 October 2024
30 Oct 2024 PSC07 Cessation of Gillian Nevins as a person with significant control on 30 October 2024
30 Oct 2024 AD01 Registered office address changed from , 26 Market Place, Swaffham, PE37 7QH, England to International House 50 Essex Street London WC2R 3JF on 30 October 2024
14 Mar 2024 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2024-03-14
  • GBP 100
  • ANNOTATION Part Admin Removed The service address of the director, person with significant control and shareholder on the IN01 was administratively removed from the public register on 19/12/2024 as the material was not properly delivered.