Advanced company searchLink opens in new window

AXIANS NETWORKS LIMITED

Company number 04407184

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)
21 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
22 Nov 2016 AP03 Appointment of Mrs Rachael Eden Butcher as a secretary on 22 November 2016
22 Nov 2016 TM02 Termination of appointment of Lee Paul Utting as a secretary on 22 November 2016
21 Oct 2016 AA Full accounts made up to 31 December 2015
15 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 250,000
11 Feb 2016 AP01 Appointment of Mr Russell Crampin as a director on 18 January 2016
05 Jan 2016 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Stephen Roy Gore
15 Sep 2015 TM01 Termination of appointment of Stephen Roy Gore as a director on 5 November 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 05/01/2016.
15 Sep 2015 TM02 Termination of appointment of Stephen Roy Gore as a secretary on 9 September 2015
15 Sep 2015 AP03 Appointment of Mr Lee Paul Utting as a secretary on 9 September 2015
23 Jun 2015 AP01 Appointment of Stéphane Toutain as a director on 22 June 2015
22 Jun 2015 TM01 Termination of appointment of Patrice Mantz as a director on 22 June 2015
20 Apr 2015 AA Full accounts made up to 31 December 2014
17 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 250,000
30 Mar 2015 CH01 Director's details changed for Stephen Roy Gore on 21 March 2014
29 Mar 2015 TM01 Termination of appointment of James Lewis Morgan as a director on 18 March 2015
29 Mar 2015 TM01 Termination of appointment of Fiona Caroline Squire as a director on 12 March 2015
29 Mar 2015 CH03 Secretary's details changed for Stephen Roy Gore on 21 March 2015
23 Jan 2015 CERTNM Company name changed imtech ict LIMITED\certificate issued on 23/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-23
23 Jan 2015 AP01 Appointment of Patrice Mantz as a director on 23 January 2015
23 Jan 2015 AP01 Appointment of Rochdi Ziyat as a director on 23 January 2015
23 Jan 2015 AP01 Appointment of Ayyub Dedat as a director on 23 January 2015
20 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2014 TM01 Termination of appointment of Martinus Dommelen as a director
08 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 250,000