Advanced company searchLink opens in new window

AXICORP LIMITED

Company number 06378544

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)
24 Oct 2011 AA Full accounts made up to 30 June 2011
05 Oct 2011 SH01 Statement of capital following an allotment of shares on 29 September 2011
  • GBP 370,001
04 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
31 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
21 Feb 2011 AD01 Registered office address changed from , 4 Broadgate, 2Nd Floor, London, EC2M 2QY, United Kingdom on 21 February 2011
19 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
06 Oct 2010 SH01 Statement of capital following an allotment of shares on 14 September 2010
  • GBP 210,001
06 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
06 Oct 2010 CH01 Director's details changed for Emma Merilyn Arkenau on 21 September 2010
06 Oct 2010 CH01 Director's details changed for Mr Matthew Kevin Murphie on 4 October 2010
06 Oct 2010 CH03 Secretary's details changed for Matthew Kevin Murphie on 4 October 2010
12 Apr 2010 AD01 Registered office address changed from , Valpre Nicol Road, Chalfont St Peter, Buckinghamshire, SL9 9ND on 12 April 2010
26 Feb 2010 AA Accounts for a dormant company made up to 30 June 2009
28 Oct 2009 AP03 Appointment of Ms Joanne Potts as a secretary
28 Oct 2009 AA01 Previous accounting period shortened from 30 September 2009 to 30 June 2009
16 Oct 2009 AA Accounts for a dormant company made up to 30 September 2008
21 Sep 2009 363a Return made up to 21/09/09; full list of members
21 Sep 2009 288c Director's change of particulars / emma arkenau / 21/09/2009
21 Sep 2009 288c Director's change of particulars / simon potts / 01/08/2008
10 Feb 2009 363a Return made up to 21/09/08; full list of members
10 Feb 2009 288c Director's change of particulars / matthew murphie / 01/08/2008
10 Feb 2009 353 Location of register of members
08 Dec 2008 287 Registered office changed on 08/12/2008 from, 1 primrose mansions, prince of wales drive, london, SW11 4ED
19 Dec 2007 288c Director's particulars changed
13 Dec 2007 288a New director appointed