Advanced company searchLink opens in new window

AX INNOVATION LIMITED

Company number 03929354

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)
02 Oct 2017 AP01 Appointment of Mr Richard Ewan Paul as a director on 14 September 2017
29 Sep 2017 PSC01 Notification of Thomas Doster Iv as a person with significant control on 14 September 2017
29 Sep 2017 PSC02 Notification of Accident Exchange Limited as a person with significant control on 14 September 2017
29 Sep 2017 PSC07 Cessation of Automotive and Insurance Solutions Group Plc as a person with significant control on 14 September 2017
19 Sep 2017 MR01 Registration of charge 039293540006, created on 14 September 2017
19 Sep 2017 MR01 Registration of charge 039293540007, created on 14 September 2017
19 Sep 2017 MR01 Registration of charge 039293540008, created on 14 September 2017
08 Feb 2017 AA Full accounts made up to 29 February 2016
07 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
19 Jan 2017 TM01 Termination of appointment of Martin John Andrews as a director on 16 January 2017
19 Jan 2017 AP01 Appointment of Mrs Lucy Woods as a director on 16 January 2017
10 Nov 2016 TM01 Termination of appointment of Stephen Anthony Evans as a director on 30 September 2016
24 Oct 2016 MA Memorandum and Articles of Association
24 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Oct 2016 AP01 Appointment of Mrs Nicola Jane Catherine Roy as a director on 16 August 2016
03 Oct 2016 AP01 Appointment of Mr Martin John Andrews as a director on 16 August 2016
02 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10,000
30 Nov 2015 AA Full accounts made up to 28 February 2015
29 Apr 2015 AA01 Previous accounting period extended from 31 October 2014 to 28 February 2015
13 Mar 2015 AP03 Appointment of Mr Irfan Sadiq as a secretary on 13 March 2015
13 Mar 2015 TM02 Termination of appointment of Stephen Robert Jones as a secretary on 13 March 2015
17 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10,000
12 May 2014 AA Full accounts made up to 31 October 2013
17 Mar 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10,000
12 Feb 2014 AD01 Registered office address changed from Trinity House Bredbury Park Way Bredbury Stockport Cheshire SK6 2SN on 12 February 2014