Advanced company searchLink opens in new window

SMALL AXE COMMUNICATIONS LTD

Company number 07877552

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)
28 Mar 2024 AA Unaudited abridged accounts made up to 31 March 2023
15 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with updates
25 Jan 2024 AP01 Appointment of Radhika Patel as a director on 1 January 2024
24 Jan 2024 TM01 Termination of appointment of Janarthanan Christopher Jesooranayagam Mills as a director on 31 December 2023
28 Nov 2023 MR04 Satisfaction of charge 078775520001 in full
25 Aug 2023 TM01 Termination of appointment of Amirali Torabi as a director on 25 August 2023
20 Apr 2023 AP01 Appointment of Mr Amirali Torabi as a director on 6 March 2023
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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