Advanced company searchLink opens in new window

AXIAL MEDICAL PRINTING LIMITED

Company number NI618621

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)
18 Sep 2024 SH01 Statement of capital following an allotment of shares on 16 September 2024
  • GBP 8.0184
02 Sep 2024 SH01 Statement of capital following an allotment of shares on 29 August 2024
  • GBP 8.0077
06 Aug 2024 AA Group of companies' accounts made up to 30 September 2023
29 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 March 2024
  • GBP 7.9852
05 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with updates
28 Mar 2024 SH01 Statement of capital following an allotment of shares on 27 March 2024
  • GBP 7.9852
  • ANNOTATION Clarification a second filed SH01 was registered on 18/04/2024.
23 Oct 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Oct 2023 SH08 Change of share class name or designation
16 Oct 2023 SH01 Statement of capital following an allotment of shares on 16 October 2023
  • GBP 7.9712
17 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Aug 2023 SH01 Statement of capital following an allotment of shares on 1 August 2023
  • GBP 7.5948
11 Jul 2023 AP01 Appointment of Mr Hugo Ferreira as a director on 3 July 2023
30 Jun 2023 PSC02 Notification of Stratasys, Ltd as a person with significant control on 26 September 2022
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
28 Jun 2023 TM01 Termination of appointment of Gilad Lustig as a director on 8 June 2023
13 Jun 2023 TM01 Termination of appointment of Joseph Mason as a director on 26 April 2023
05 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with updates
03 Apr 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 September 2022
11 Jan 2023 SH01 Statement of capital following an allotment of shares on 26 September 2022
  • GBP 7.5668
30 Dec 2022 SH10 Particulars of variation of rights attached to shares
30 Dec 2022 SH08 Change of share class name or designation
13 Dec 2022 SH01 Statement of capital following an allotment of shares on 26 September 2022
  • GBP 5.6991
13 Dec 2022 SH01 Statement of capital following an allotment of shares on 26 September 2022
  • GBP 5.6884
18 Oct 2022 PSC07 Cessation of Daniel Crawford as a person with significant control on 26 September 2022