- Company Overview for SMALL AXE COMMUNICATIONS LTD (07877552)
- Filing history for SMALL AXE COMMUNICATIONS LTD (07877552)
- People for SMALL AXE COMMUNICATIONS LTD (07877552)
- Charges for SMALL AXE COMMUNICATIONS LTD (07877552)
- More for SMALL AXE COMMUNICATIONS LTD (07877552)
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) |
---|---|---|---|
06 Feb 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
01 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
08 Apr 2022 | CH01 | Director's details changed for Ms Neha Samantha D'souza on 8 April 2022 | |
07 Apr 2022 | AP01 | Appointment of Ms Rosalba Ellis as a director on 25 January 2022 | |
11 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Feb 2022 | CS01 | Confirmation statement made on 27 January 2022 with updates | |
08 Mar 2021 | CS01 | Confirmation statement made on 27 January 2021 with updates | |
08 Mar 2021 | PSC08 | Notification of a person with significant control statement | |
08 Mar 2021 | PSC07 | Cessation of Janarthanan Cristopher Jesooranayagam Mills as a person with significant control on 8 March 2021 | |
07 Jan 2021 | MA | Memorandum and Articles of Association | |
07 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2020 | AP01 | Appointment of Ms Neha Samantha D'souza as a director on 26 November 2020 | |
17 Dec 2020 | TM01 | Termination of appointment of Damiaan Melis as a director on 26 November 2020 | |
12 Oct 2020 | CH01 | Director's details changed for Mr Lloyd Anthony Coote on 1 October 2020 | |
08 Oct 2020 | AD01 | Registered office address changed from International House Nile Street London N1 7SR England to 64 Nile Street London N1 7SR on 8 October 2020 | |
30 Sep 2020 | CH01 | Director's details changed for Janarthanan Christopher Jesooranayagam Mills on 30 September 2020 | |
30 Sep 2020 | AD01 | Registered office address changed from 7-15 Greatorex Street Greatorex Street London E1 5NF England to International House Nile Street London N1 7SR on 30 September 2020 | |
03 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 27 January 2020 with updates | |
21 Jan 2020 | CH01 | Director's details changed for Mr Damiaan Melis on 20 September 2019 | |
07 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2019 | CS01 | Confirmation statement made on 27 January 2019 with updates | |
28 Jan 2019 | CH01 | Director's details changed for Janarthanan Christopher Jesooranayagam Mills on 28 January 2019 |