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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
19 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
03 Jul 2018 AD01 Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ United Kingdom to 7-15 Greatorex Street Greatorex Street London E1 5NF on 3 July 2018
22 Jun 2018 AP01 Appointment of Mr Lloyd Anthony Coote as a director on 22 June 2018
30 Apr 2018 AD01 Registered office address changed from 7-15 Greatorex Street London E1 5NF to The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on 30 April 2018
05 Apr 2018 AP01 Appointment of Mr Damiaan Melis as a director on 3 April 2018
05 Apr 2018 TM01 Termination of appointment of Daniel James Stanley as a director on 3 April 2018
05 Apr 2018 TM02 Termination of appointment of Daniel Stanley as a secretary on 3 April 2018
05 Apr 2018 PSC07 Cessation of Daniel James Stanley as a person with significant control on 3 April 2018
22 Mar 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
22 Jan 2018 CH01 Director's details changed for Mr Daniel James Stanley on 18 December 2017
22 Jan 2018 PSC04 Change of details for Mr Daniel James Stanley as a person with significant control on 18 December 2017
12 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
02 Jan 2018 PSC07 Cessation of Daniel Alexander Thomas Firth as a person with significant control on 31 December 2017
02 Jan 2018 TM01 Termination of appointment of Daniel Alexander Thomas Firth as a director on 31 December 2017
02 Oct 2017 AP01 Appointment of Ms Daniella Airapetjana as a director on 29 September 2017
07 Mar 2017 CS01 Confirmation statement made on 27 January 2017 with updates
30 Dec 2016 MA Memorandum and Articles of Association
30 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association