Advanced company searchLink opens in new window

AX MARKETS LIMITED

Company number 01936728

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
22 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
15 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
11 Jul 2016 AD01 Registered office address changed from Hythe House 337 City Road London EC1V 1LJ to 27 Gloucester Place London W1U 8HU on 11 July 2016
06 Jun 2016 MR04 Satisfaction of charge 5 in full
04 May 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 629,557
22 Feb 2016 AA Full accounts made up to 30 June 2015
11 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 568,836
14 Jul 2015 TM01 Termination of appointment of Jeffrey George Alexander Platt as a director on 2 July 2014
14 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 568,836
19 Nov 2014 AA Accounts for a small company made up to 30 June 2014
21 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 568,836
16 Oct 2013 AA Full accounts made up to 30 June 2013
17 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
17 Sep 2012 AA Accounts for a small company made up to 30 June 2012
21 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
04 Nov 2011 CERTNM Company name changed hythe securities LIMITED\certificate issued on 04/11/11
  • RES15 ‐ Change company name resolution on 2011-11-04
  • NM01 ‐ Change of name by resolution
05 Oct 2011 AA Full accounts made up to 30 June 2011
10 Feb 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
19 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
19 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
19 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Oct 2010 AA Full accounts made up to 30 June 2010
02 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 6
03 Mar 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders